BISHOPS ROCK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/05/2323 May 2023 | Change of details for Mr Andrew David Shaw as a person with significant control on 2023-05-20 |
| 23/05/2323 May 2023 | Change of details for Mr Paul Molyneux as a person with significant control on 2023-05-20 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/02/228 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHAW / 13/05/2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOLYNEUX / 13/05/2020 |
| 26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHAW / 13/05/2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/05/1624 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/08/1111 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 24/05/1024 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 02/11/092 November 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 29/08/0929 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 04/06/074 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
| 20/01/0720 January 2007 | NEW SECRETARY APPOINTED |
| 20/01/0720 January 2007 | SECRETARY RESIGNED |
| 17/07/0617 July 2006 | SECRETARY RESIGNED |
| 17/07/0617 July 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
| 05/06/065 June 2006 | DIRECTOR RESIGNED |
| 20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
| 15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
| 24/02/0424 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
| 29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
| 29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
| 28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 12 MERLYN AVENUE SALE CHESHIRE M33 2AS |
| 23/10/0323 October 2003 | SECRETARY RESIGNED |
| 20/06/0320 June 2003 | EXEMPTION FROM APPOINTING AUDITORS |
| 20/06/0320 June 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
| 20/06/0320 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 20/06/0320 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
| 13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 10 STEEPLE DRIVE SALFORD LANCASHIRE M5 2TB |
| 16/06/0216 June 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
| 29/04/0229 April 2002 | EXEMPTION FROM APPOINTING AUDITORS |
| 29/04/0229 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
| 12/06/0112 June 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
| 29/03/0129 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
| 29/03/0129 March 2001 | EXEMPTION FROM APPOINTING AUDITORS |
| 17/07/0017 July 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
| 09/06/999 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BISHOPS ROCK PROPERTIES 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