BICKLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Peter John Ollif as a director on 2023-05-02

View Document

12/05/2312 May 2023 Termination of appointment of Raymond Bernard Love as a director on 2023-05-02

View Document

12/05/2312 May 2023 Cessation of Peter John Ollif as a person with significant control on 2023-05-02

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

14/02/2314 February 2023 Satisfaction of charge 056518650006 in full

View Document

14/02/2314 February 2023 Satisfaction of charge 056518650007 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM UNIT C, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN ENGLAND

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056518650007

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056518650006

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056518650004

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056518650005

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056518650003

View Document

24/01/1924 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CHARSLEY

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 187 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

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

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056518650004

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056518650005

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056518650003

View Document

24/01/1324 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1224 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD LOVE / 12/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GARDENER / 12/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OLLIF / 12/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE GARDENER / 12/12/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLLIF / 02/10/2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 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