BIDCORP PROPERTY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED 3663 (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS ALISON BROGAN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

14/06/1814 June 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN UREN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW MARK SELLEY

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR STEPHEN DAVID BENDER

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY UREN / 15/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENDER / 15/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SECOND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 3663 FIRST FOR FOODSERVICE BUCKINGHAM COURT, KINGSMEAD BUS PARK, LONDON ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED PIMCO 2301 LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

15/06/0515 June 2005 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