BIGGLESWADE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of Tau Limited as a person with significant control on 2024-12-24 |
01/08/251 August 2025 New | Cessation of Patrick Joseph Hughes as a person with significant control on 2024-12-24 |
01/08/251 August 2025 New | Confirmation statement made on 2025-06-26 with updates |
01/08/251 August 2025 New | Registered office address changed from 58 Grosvenor Street London Greater London W1K 3JB England to The Oil Depot 242 London Road Stretton on Dunsmore Rugby Warwickshire CV23 9JA on 2025-08-01 |
21/07/2521 July 2025 | Notification of Patrick Hughes as a person with significant control on 2024-12-24 |
18/07/2518 July 2025 | Cessation of Martin Bellamy as a person with significant control on 2024-12-24 |
18/07/2518 July 2025 | Cessation of Benjamin Daniel Lloyd as a person with significant control on 2024-12-24 |
28/05/2528 May 2025 | Change of details for Mr Benjamin Daniel Lloyd as a person with significant control on 2025-05-26 |
28/05/2528 May 2025 | Change of details for Mr Martin Bellamy as a person with significant control on 2025-05-26 |
28/05/2528 May 2025 | Registered office address changed from 3 Burlington Gardens 3 Burlington Gardens 4th Floor London W1S 3EP England to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-28 |
24/03/2524 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-27 |
16/01/2516 January 2025 | Termination of appointment of Martin James Bellamy as a director on 2024-12-24 |
16/01/2516 January 2025 | Appointment of Mr Joseph Parry as a director on 2024-12-24 |
16/01/2516 January 2025 | Appointment of Mr Patrick Hughes as a director on 2024-12-24 |
16/01/2516 January 2025 | Termination of appointment of Benjamin Daniel Lloyd as a director on 2024-12-24 |
26/11/2426 November 2024 | Memorandum and Articles of Association |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Sub-division of shares on 2024-03-19 |
19/11/2419 November 2024 | Change of share class name or designation |
18/11/2418 November 2024 | Appointment of Mr Martin James Bellamy as a director on 2024-03-08 |
18/11/2418 November 2024 | Notification of Benjamin Lloyd as a person with significant control on 2024-03-08 |
18/11/2418 November 2024 | Notification of Martin Bellamy as a person with significant control on 2024-03-08 |
18/11/2418 November 2024 | Cessation of Pavel Bodlak as a person with significant control on 2024-03-08 |
18/11/2418 November 2024 | Appointment of Mr Benjamin Daniel Lloyd as a director on 2024-03-08 |
18/11/2418 November 2024 | Termination of appointment of Pavel Bodlak as a director on 2024-03-08 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
11/03/2411 March 2024 | Registered office address changed from Enterprise House 2 Pass Street Oldham OL9 6HZ England to 3 Burlington Gardens 3 Burlington Gardens 4th Floor London W1S 3EP on 2024-03-11 |
27/06/2327 June 2023 | Incorporation |
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