BISHOP FLEMING MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Andrew Philip Sandiford on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Bishop Fleming Llp as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Robert Graham Davey on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

14/03/2514 March 2025 Director's details changed for Mr Andrew Philip Sandiford on 2025-03-12

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Notification of Bishop Fleming Llp as a person with significant control on 2024-07-03

View Document

14/11/2414 November 2024 Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-07-03

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

09/07/219 July 2021 Appointment of Mr Robert Graham Davey as a director on 2021-05-29

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JEREMIAH ANTHONY O'SULLIVAN

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED BISHOP FLEMING LIMITED
CERTIFICATE ISSUED ON 13/03/14

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1326 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 12/04/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 12/04/2013

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JONATHAN MARK WILLIAMS

View Document

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/11/1122 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 04/11/2011

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THOMSON / 04/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DUNCAN LEE / 04/11/2009

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
16 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
19 PORTLAND SQUARE
BRISTOL
BS2 8SJ

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/03/0319 March 2003 COMPANY NAME CHANGED
FINAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/03/03

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

29/11/0229 November 2002 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