BISHOP FLEMING SECRETARIAL LIMITED
Company Documents
Date | Description |
---|---|
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 |
25/03/2525 March 2025 | Change of details for Bishop Fleming Llp as a person with significant control on 2025-03-25 |
14/03/2514 March 2025 | Director's details changed for Mr Andrew Philip Sandiford on 2025-03-12 |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with updates |
17/06/2417 June 2024 | Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-06-07 |
17/06/2417 June 2024 | Notification of Bishop Fleming Llp as a person with significant control on 2024-06-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-28 with updates |
09/07/219 July 2021 | Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29 |
09/07/219 July 2021 | Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29 |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14 |
02/10/142 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
10/10/1310 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARGREAVES SCAIFE / 12/04/2013 |
13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ST JOHN ROBINS / 12/04/2013 |
05/11/125 November 2012 | CURRSHO FROM 31/10/2013 TO 31/05/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
27/02/1227 February 2012 | DIRECTOR APPOINTED MR ANDREW PHILIP SANDIFORD |
22/02/1222 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
11/10/1111 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
24/11/1024 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
08/10/108 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARGREAVES SCAIFE / 28/09/2010 |
18/12/0918 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/09/0930 September 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
07/10/087 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT |
02/10/072 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0724 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ |
11/05/0511 May 2005 | COMPANY NAME CHANGED REXPOWER LIMITED CERTIFICATE ISSUED ON 11/05/05 |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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