BIDDLE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Satisfaction of charge 096843790001 in full

View Document

10/04/2410 April 2024 Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-10

View Document

21/03/2421 March 2024 Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-03-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary's Court the Broadway Amersham HP7 0UT on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Registration of charge 096843790001, created on 2022-03-31

View Document

29/03/2229 March 2022 Cessation of The Trustees of the Biddle Property Ltd Trust as a person with significant control on 2022-03-24

View Document

29/03/2229 March 2022 Notification of a person with significant control statement

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from 16 Station Road Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-28

View Document

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM C/O DJ COLOM & CO LLP 2ND FLOOR HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BIDDLE / 29/08/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALE BIDDLE / 29/08/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 2ND FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 9 CHURCH ROAD LYMM CHESHIRE WA13 0QG ENGLAND

View Document

18/04/1618 April 2016 06/10/15 STATEMENT OF CAPITAL GBP 98

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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