BISHOP FLEMING TRUSTEE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-27 with updates |
01/04/251 April 2025 | Director's details changed for Mrs Zoe Jacqueline Martin on 2025-04-01 |
25/03/2525 March 2025 | Director's details changed for Mr Andrew Edward Browne on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Bishop Fleming Bath Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mrs Zoe Jacqueline Martin on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mr Alexander St John Robins on 2025-03-25 |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
28/08/2428 August 2024 | Appointment of Mrs Zoe Jacqueline Martin as a director on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Peter Edwin Ball as a director on 2024-08-28 |
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 | Change of details for Bishop Fleming Bath Limited as a person with significant control on 2024-06-07 |
17/06/2417 June 2024 | Notification of Bishop Fleming Bath Limited as a person with significant control on 2024-06-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Satisfaction of charge 080085830002 in full |
03/05/243 May 2024 | Satisfaction of charge 080085830001 in full |
04/04/244 April 2024 | Confirmation statement made on 2024-03-27 with updates |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/08/2331 August 2023 | Appointment of Mr Alexander St John Robins as a director on 2023-08-30 |
31/08/2331 August 2023 | Appointment of Mr Peter Edwin Ball as a director on 2023-08-30 |
31/08/2331 August 2023 | Termination of appointment of Andrew Philip Sandiford as a director on 2023-08-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-27 with updates |
21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
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 |
09/07/219 July 2021 | Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
13/11/1913 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
14/02/1914 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR JONATHAN MARK WILLIAMS |
06/12/176 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/17 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 27/03/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 27/03/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR ANDREW EDWARD BROWNE |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH O'SULLIVAN |
07/11/167 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/16 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 16/10/2016 |
27/09/1627 September 2016 | 03/08/16 STATEMENT OF CAPITAL GBP 250000.00 |
26/08/1626 August 2016 | ALTER ARTICLES 03/08/2016 |
13/04/1613 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
19/11/1519 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
02/04/152 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
18/12/1418 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080085830001 |
13/12/1413 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080085830002 |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14 |
07/04/147 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13 |
03/10/133 October 2013 | PREVEXT FROM 31/03/2013 TO 31/05/2013 |
26/04/1326 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR APPOINTED MR ANDREW PHILIP SANDIFORD |
27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BISHOP FLEMING TRUSTEE COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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