BITTERN MEADOW CIC

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Director's details changed for Mrs Melanie Clare Wheeler on 2024-02-09

View Document

21/01/2421 January 2024 Registered office address changed from 83 King Street Norwich Norfolk NR1 1PH to 48 Gargle Hill Norwich Norfolk NR7 0XX on 2024-01-21

View Document

21/01/2421 January 2024 Appointment of Ms Rosie Bartlett as a director on 2024-01-21

View Document

06/11/236 November 2023 Cessation of Paul Andrew Wheeler as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Paul Andrew Wheeler as a director on 2023-11-06

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/01/2029 January 2020 ADOPT ARTICLES 17/01/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT KIDMAN / 19/02/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT KIDMAN / 20/06/2017

View Document

30/11/1630 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DELBRIDGE / 12/08/2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/11/1527 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 09/07/15 NO MEMBER LIST

View Document

04/11/144 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 09/07/14 NO MEMBER LIST

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED ANDREW PHILIP DELBRIDGE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED JASON SCOTT KIDMAN

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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