BISHOPSGATE SPACE MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/10/2114 October 2021 Notification of Eric George Reynolds as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM:
65 BRUSHFIELD STREET
LONDON
E1 6AD

View Document

18/05/9918 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/05/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

20/07/9820 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 ADOPT MEM AND ARTS 06/05/98

View Document

01/06/981 June 1998 COMPANY NAME CHANGED
MYLOWARD LIMITED
CERTIFICATE ISSUED ON 02/06/98

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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