This company is commonly known as Bicester And Whaddon Chase Limited. The company was founded 21 years ago and was given the registration number 04705365. The firm's registered office is in BICESTER. You can find them at The Kennels Bicester Road, Stratton Audley, Bicester, Oxfordshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BICESTER AND WHADDON CHASE LIMITED |
---|---|---|
Company Number | : | 04705365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Kennels Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Kennels Bicester Road, Stratton Audley, Bicester, OX27 9BT | Director | 20 July 2020 | Active |
The Kennels Bicester Road, Stratton Audley, Bicester, OX27 9BT | Director | 21 May 2020 | Active |
Yeat Farm, Yeat Farm, Wotton Underwood, Aylesbury, United Kingdom, HP18 0RL | Director | 17 January 2012 | Active |
Middle Farm, Fulwell Lane, Mixbury, Brackley, United Kingdom, NN13 5RW | Director | 11 March 2016 | Active |
Holly House, Drury Lane, Charlton, Banbury, England, OX17 3DS | Director | 24 November 2013 | Active |
Yeat Furlong, Wotton Underwood, Aylesbury, HP18 0RL | Secretary | 20 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 2003 | Active |
Home Farm, Little Horwood, Milton Keynes, MK17 0PG | Director | 20 March 2003 | Active |
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ | Director | 19 October 2003 | Active |
Butts Close, Queens Street, Queen Street, Farthinghoe, Brackley, England, NN13 5NY | Director | 25 November 2015 | Active |
Hall Farm, Weston, Towcester, NN12 8PU | Director | 01 May 2009 | Active |
Pingle House, Priors Hardwick, Southam, CV47 7SL | Director | 01 May 2006 | Active |
Rose Bank Cottage, 11 Oving Road Whitchurch, Aylesbury, HP22 4JF | Director | 01 May 2003 | Active |
Roundhill, Kimblewick Road, Great Kimble, Aylesbury, United Kingdom, HP17 8TB | Director | 01 May 2009 | Active |
Botolph Claydon, Buckingham, MK18 2LR | Director | 18 May 2005 | Active |
Stud Farm, Chesterton, Bicester, OX26 1TF | Director | 01 May 2003 | Active |
Yeat Furlong, Wotton Underwood, Aylesbury, HP18 0RL | Director | 26 August 2003 | Active |
Touchwood, Weir Lane, Botolph Claydon, Buckingham, United Kingdom, MK18 2NF | Director | 20 March 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 20 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-26 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.