THE PRIVATE COLLECTION LIMITED - BICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-01-29 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Accounts. Change account reference date company previous extended. 2019-04-29 View Report
Mortgage. Charge number: 012591770009. 2019-01-09 View Report
Accounts. Accounts type micro entity. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2018-05-16 View Report
Officers. Officer name: Mr Colin James Harris. Change date: 2018-04-30. 2018-05-16 View Report
Officers. Change date: 2018-01-02. Officer name: Mr Colin James Harris. 2018-01-02 View Report
Officers. Officer name: Mr Nigel John Harris. Change date: 2018-01-02. 2018-01-02 View Report
Officers. Change date: 2018-01-02. Officer name: Mr Leslie John Harris. 2018-01-02 View Report
Address. New address: The Shed, Charbridge Lane Bicester Oxfordshire OX26 4SS. Change date: 2018-01-02. Old address: Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-06-17 View Report
Confirmation statement. Statement with no updates. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Officer name: Mr Nigel John Harris. Change date: 2017-01-25. 2017-05-05 View Report
Address. Change date: 2017-05-05. Old address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England. New address: Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS. 2017-05-05 View Report
Officers. Change date: 2017-01-25. Officer name: Mr Leslie John Harris. 2017-05-05 View Report
Officers. Officer name: Mr Colin James Harris. Change date: 2017-01-25. 2017-05-05 View Report
Officers. Officer name: Leslie John Harris. Termination date: 2016-07-25. 2017-05-03 View Report
Mortgage. Charge number: 012591770009. Charge creation date: 2017-01-25. 2017-02-08 View Report
Address. Change date: 2017-01-25. New address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS. Old address: Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England. 2017-01-25 View Report
Address. Old address: The Edgehill Suite Unit 7 Manor Park Banbury Oxfordshire OX16 3TB England. Change date: 2016-12-07. New address: Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS. 2016-12-07 View Report
Officers. Termination date: 2016-07-25. Officer name: Leslie John Harris. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Address. New address: The Edgehill Suite Unit 7 Manor Park Banbury Oxfordshire OX16 3TB. Old address: 264 Banbury Road Oxford OX2 7DY. Change date: 2015-11-11. 2015-11-11 View Report
Capital. Capital allotment shares. 2015-07-09 View Report
Capital. Capital name of class of shares. 2015-07-09 View Report
Resolution. Description: Resolutions. 2015-07-09 View Report
Resolution. Description: Resolutions. 2015-07-09 View Report
Resolution. Description: Resolutions. 2015-07-09 View Report
Change of name. Description: Company name changed freshgro (bicester) LIMITED\certificate issued on 04/06/15. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Address. New address: 264 Banbury Road Oxford OX2 7DY. Old address: Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW. Change date: 2015-02-09. 2015-02-09 View Report
Officers. Change date: 2014-10-31. Officer name: Mr Colin James Harris. 2014-10-31 View Report
Officers. Change date: 2014-07-11. Officer name: Mr Nigel John Harris. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-04-15 View Report