BISCAY PROPERTIES LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 RE-APPOINT DIR/CHAIRMAN 08/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM, OLD COUNTY HALL STATION ROAD, TRURO, CORNWALL, TR1 3EX, ENGLAND

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS ELISABETH VARDOEY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAILA LANGHELLE

View Document

05/02/195 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM, OLD COUNTY HALL STATION ROAD, TRURO, CORNWALL, TR1 3HA, ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068716290007

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068716290008

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS READ

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/02/1823 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM, JANE LANE LEMON STREET, TRURO, CORNWALL, TR1 2LS, ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR APPOINTED MS RAILA NONAS LANGHELLE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068716290004

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068716290001

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068716290002

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068716290003

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068716290006

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068716290005

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068716290004

View Document

25/10/1625 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068716290002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068716290003

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MR ANDREAS READ

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR CARL EDWARD JANSEN

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, ST MICHAELS HOTEL SEAFRONT GYLLYNGVASE BEACH, FALMOUTH, CORNWALL, TR11 4NB

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068716290001

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/07/125 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CARPENTER / 07/04/2010

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

03/06/093 June 2009 DIRECTOR APPOINTED NIGEL JOHN CARPENTER

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

07/04/097 April 2009 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