BISHOPSGATE PREMIER FINANCE PLC

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Return of final meeting in a members' voluntary winding up

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-02-26

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/137 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

25/08/1125 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 CHANGE CORPORATE AS DIRECTOR

View Document

01/06/111 June 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: C/O SPV MANAGEMENT LIMITED TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON ED2N 1HQ

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 LISTING ON IRISH EXCHANGE

View Document

04/04/054 April 2005 REREG PRI-PLC 04/04/05

View Document

04/04/054 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/054 April 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/054 April 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

04/04/054 April 2005 AUDITORS' REPORT

View Document

04/04/054 April 2005 AUDITORS' STATEMENT

View Document

04/04/054 April 2005 BALANCE SHEET

View Document

04/04/054 April 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/054 April 2005 £ NC 100/50100 31/03/

View Document

04/04/054 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/08/046 August 2004 COMPANY NAME CHANGED DIAMONDHURST LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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