SIMON BISHOP PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-09 with updates |
| 21/01/2521 January 2025 | Notification of Odette Louise Green as a person with significant control on 2024-12-18 |
| 21/01/2521 January 2025 | Cessation of Odette Louise Green as a person with significant control on 2024-05-14 |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 17/01/2517 January 2025 | Change of details for Miss Odette Louise Green as a person with significant control on 2024-12-18 |
| 14/01/2514 January 2025 | Notification of Odette Louise Green as a person with significant control on 2024-05-14 |
| 10/01/2510 January 2025 | Director's details changed for Mr Cash Alexander William Bishop on 2025-01-09 |
| 09/01/259 January 2025 | Termination of appointment of Simon John Bishop as a director on 2024-05-14 |
| 09/01/259 January 2025 | Secretary's details changed for Philippa Jane Bishop on 2025-01-09 |
| 09/01/259 January 2025 | Cessation of Simon John Bishop as a person with significant control on 2024-05-14 |
| 09/01/259 January 2025 | Director's details changed for Oliver James Bishop on 2025-01-09 |
| 09/01/259 January 2025 | Director's details changed for Philippa Jane Bishop on 2025-01-09 |
| 09/01/259 January 2025 | Change of details for Miss Philippa Jane Bishop as a person with significant control on 2025-01-09 |
| 09/01/259 January 2025 | Change of details for Mr Cash Alexander William Bishop as a person with significant control on 2025-01-09 |
| 09/01/259 January 2025 | Registered office address changed from 1 Harrison Fields Crowle Worcester Worcestershire WR7 4DP to 8 Oakley Gardens Newland Droitwich Worcestershire WR9 7GZ on 2025-01-09 |
| 09/01/259 January 2025 | Change of details for Mr Oliver James Bishop as a person with significant control on 2025-01-07 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/02/2118 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BISHOP / 27/07/2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
| 19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASH ALEXANDER WILLIAM BISHOP |
| 19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES BISHOP / 08/02/2020 |
| 19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 08/02/2020 |
| 20/01/2020 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/03/1911 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 17/01/1817 January 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 11/10/2017 |
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017 |
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017 |
| 06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017 |
| 06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 11/10/2017 |
| 01/11/171 November 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 500 |
| 20/08/1720 August 2017 | DIRECTOR APPOINTED MR CASH ALEXANDER WILLIAM BISHOP |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 12/12/1612 December 2016 | 07/12/16 STATEMENT OF CAPITAL GBP 400 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
| 10/05/1610 May 2016 | FIRST GAZETTE |
| 08/05/168 May 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 17/02/1517 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM KNIGHT COTTAGE PLOUGH ROAD TIBBERTON NR DROITWICH WORCESTERSHIRE WR9 7NL |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 02/05/142 May 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 20/02/1320 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 01/03/121 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 03/02/123 February 2012 | PREVSHO FROM 28/02/2012 TO 31/07/2011 |
| 06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 7 BAGEHOTT ROAD DROITWICH WORCESTERSHIRE WR9 8UH |
| 08/04/118 April 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 300 |
| 08/04/118 April 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 300 |
| 08/04/118 April 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 300 |
| 16/02/1116 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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