Bicester Properties Ltd was founded on 19 April 2006, it's status at Companies House is "Active". There is one director listed for this organisation. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAJANI, Nawaz Ali | 01 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 01 March 2019 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
MR04 - N/A | 21 October 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 26 July 2015 | |
AR01 - Annual Return | 27 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2014 | |
AA - Annual Accounts | 11 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 November 2014 | |
AR01 - Annual Return | 04 June 2014 | |
RM02 - N/A | 17 December 2013 | |
AR01 - Annual Return | 09 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AP03 - Appointment of secretary | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 04 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 10 December 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA01 - Change of accounting reference date | 27 January 2012 | |
AR01 - Annual Return | 20 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 10 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
3.6 - Abstract of receipt and payments in receivership | 02 September 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 09 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 24 June 2010 | |
LQ01 - Notice of appointment of receiver or manager | 04 December 2009 | |
TM01 - Termination of appointment of director | 24 November 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
NEWINC - New incorporation documents | 19 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent assignment | 21 March 2007 | Fully Satisfied |
N/A |
Floating charge | 21 March 2007 | Fully Satisfied |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Deed of charge | 05 March 2007 | Fully Satisfied |
N/A |
Legal charge | 16 November 2006 | Fully Satisfied |
N/A |
Legal charge | 16 November 2006 | Fully Satisfied |
N/A |
Legal charge | 09 November 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Debenture | 29 June 2006 | Fully Satisfied |
N/A |