OLD BISHOP'S PALACE LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

08/01/258 January 2025 Termination of appointment of Martin Gordon Robertson as a director on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Jonathan Robin Boss as a director on 2025-01-08

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/11/245 November 2024 Director's details changed for Mr Martin Gordon Robertson on 2024-11-05

View Document

02/10/242 October 2024 Director's details changed for Mr Martin Gordon Robertson on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Colin George Eric Corbally on 2024-09-30

View Document

07/05/247 May 2024 Director's details changed for Mr Angus James Hastie on 2024-05-07

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Colin George Eric Corbally as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of David Julian Martin Smith as a director on 2021-06-22

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HASTIE / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / EXCLUSIVE EVENTS VENUES LIMITED / 19/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN MARTIN SMITH / 22/08/2019

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109306570005

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109306570004

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109306570002

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109306570003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ANGUS JAMES HASTIE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DAVID JULIAN MARTIN SMITH

View Document

26/10/1726 October 2017 CURREXT FROM 31/03/2018 TO 31/12/2018

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM SUITE 201 COTTON EXCHANGE BIXTETH STREET LIVERPOOL ENGLAND L2 9LQ ENGLAND

View Document

11/10/1711 October 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109306570001

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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