BISHOPS DEVELOPMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-23

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Resolutions

View Document

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

View Document

12/10/2112 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of affairs

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O 22 SILVERSTON WAY STANMORE HA7 4HR ENGLAND

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O 13 BRANFILL ROAD UPMINSTER RM14 2YX ENGLAND

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 18 HOLYWELL ROW LONDON EC2A 4JB ENGLAND

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY VINCENT BEYXER

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / VINCENT HENRY BEYXER / 01/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

25/02/1125 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILIAN WYN GRANVILLE / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information