BICKLEY PARK DEVELOPMENT LIMITED

Company Documents

DateDescription
05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 31/03/2015

View Document

05/08/155 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 31/03/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
CLEARWATER HOUSE
4-7 MANCHESTER STREET
LONDON
W1U 3AE

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SECOND FILING WITH MUD 19/06/10 FOR FORM AR01

View Document

18/04/1318 April 2013 SECOND FILING WITH MUD 19/06/11 FOR FORM AR01

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/135 April 2013 19/06/09 FULL LIST AMEND

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 SECOND FILING WITH MUD 19/06/12 FOR FORM AR01

View Document

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BROWN

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY APPOINTED MARTYN CHARLES SELLICK

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED RICE AVIATION LIMITED
CERTIFICATE ISSUED ON 15/12/08

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/04/2008

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
31 CORSHAM STREET, LONDON, N1 6DR

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED
HANCORN LIMITED
CERTIFICATE ISSUED ON 19/09/07

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company