BISHOPS DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-23 |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-09-23 |
10/10/2210 October 2022 | Liquidators' statement of receipts and payments to 2022-09-23 |
12/10/2112 October 2021 | Appointment of a voluntary liquidator |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-10-12 |
12/10/2112 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of affairs |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Registered office address changed from C/O 13 Branfill Road Upminster RM14 2YX England to 27 Old Gloucester Street London WC1N 3AX on 2021-08-04 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O 22 SILVERSTON WAY STANMORE HA7 4HR ENGLAND |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O 13 BRANFILL ROAD UPMINSTER RM14 2YX ENGLAND |
31/07/2031 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 18 HOLYWELL ROW LONDON EC2A 4JB ENGLAND |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, SECRETARY VINCENT BEYXER |
05/08/195 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT HENRY BEYXER / 01/08/2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/10/1731 October 2017 | PREVEXT FROM 31/01/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/04/124 April 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
25/02/1125 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILIAN WYN GRANVILLE / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
13/01/0613 January 2006 | 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