BIGGIN MORRISON DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

16/09/1816 September 2018 CESSATION OF SIMON GEORGE STRANGWAYS MORRISON AS A PSC

View Document

16/09/1816 September 2018 CESSATION OF JEREMY RICHARD BIGGIN AS A PSC

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDISON DEVELOPMENTS LIMITED

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE STRANGWAYS MORRISON / 07/01/2016

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BIGGIN / 17/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE STRANGWAYS MORRISON / 17/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE STRANGWAYS MORRISON / 17/12/2015

View Document

01/10/151 October 2015 07/09/15 NO CHANGES

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BIGGIN / 06/09/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/145 March 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE STRANGWAYS MORRISON / 25/09/2013

View Document

03/05/133 May 2013 ARTICLES OF ASSOCIATION

View Document

03/05/133 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/133 May 2013 DIRECTOR APPOINTED JEREMY RICHARD BIGGIN

View Document

29/04/1329 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 15

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BESHARING.ORG C.I.C.


  • 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