RED LION BICKER LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Collaborative Property Development Limited as a person with significant control on 2025-07-31 |
01/08/251 August 2025 New | Change of details for Mr Abdul Aziz as a person with significant control on 2025-07-31 |
01/08/251 August 2025 New | Registered office address changed from 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6, Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Abdul Aziz on 2025-07-31 |
01/08/251 August 2025 New | Director's details changed for Mr Shahzad Nawaz on 2025-07-31 |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/12/2410 December 2024 | Director's details changed for Mr Abdul Aziz on 2024-11-22 |
10/12/2410 December 2024 | Change of details for Mr Abdul Aziz as a person with significant control on 2024-11-22 |
10/12/2410 December 2024 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Collaborative Property Development Limited as a person with significant control on 2024-11-22 |
10/12/2410 December 2024 | Director's details changed for Mr Shahzad Nawaz on 2024-11-22 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-12 with updates |
18/04/2418 April 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
21/02/2421 February 2024 | Registration of charge 123258020004, created on 2024-02-15 |
16/02/2416 February 2024 | Satisfaction of charge 123258020002 in full |
16/02/2416 February 2024 | Satisfaction of charge 123258020001 in full |
16/02/2416 February 2024 | Satisfaction of charge 123258020003 in full |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-12 with updates |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-12 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-11-30 |
19/05/2219 May 2022 | Director's details changed for Mr Shahzad Nawaz on 2022-05-19 |
02/12/212 December 2021 | Registration of charge 123258020002, created on 2021-11-29 |
02/12/212 December 2021 | Registration of charge 123258020003, created on 2021-11-29 |
02/12/212 December 2021 | Registration of charge 123258020001, created on 2021-11-29 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
12/11/2112 November 2021 | Director's details changed for Mr Abdul Aziz on 2021-11-12 |
12/11/2112 November 2021 | Director's details changed for Mr Shahzad Nawaz on 2021-11-01 |
12/11/2112 November 2021 | Change of details for Collaborative Property Development Limited as a person with significant control on 2021-11-01 |
06/08/216 August 2021 | Registered office address changed from 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/11/1920 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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