BISHOP FLEMING SECRETARIAL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Bishop Fleming Llp as a person with significant control on 2025-03-25

View Document

14/03/2514 March 2025 Director's details changed for Mr Andrew Philip Sandiford on 2025-03-12

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

17/06/2417 June 2024 Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-06-07

View Document

17/06/2417 June 2024 Notification of Bishop Fleming Llp as a person with significant control on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARGREAVES SCAIFE / 12/04/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ST JOHN ROBINS / 12/04/2013

View Document

05/11/125 November 2012 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR ANDREW PHILIP SANDIFORD

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARGREAVES SCAIFE / 28/09/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
16 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
19 PORTLAND SQUARE
BRISTOL
BS2 8SJ

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED
REXPOWER LIMITED
CERTIFICATE ISSUED ON 11/05/05

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

15/10/0415 October 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