BISHOPS KEEP BLOCK A MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Appointment of Mr Ryan Henry William Webb as a director on 2023-12-04

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA FLETCHER / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NEAL NEWTON / 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MATHEW NEAL NEWTON

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PATTERSON

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

16/02/1116 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

03/12/103 December 2010 DIRECTOR APPOINTED SUSAN DIANA FLETCHER

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR JAMES DAVID PATTERSON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM RUSSELL HOUSE, 1550 PARKWAY WHITELEY FAREHAM PO15 7AG

View Document

09/07/109 July 2010 CORPORATE DIRECTOR APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JASON GREEN

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOLAN

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORNELIUS GREEN / 06/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 30/06/09 STATEMENT OF CAPITAL GBP 5

View Document

16/11/0916 November 2009 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY HEWETT

View Document

16/06/0916 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JEFFREY CHRISTOPHER HEWETT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WIBLING

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JASON CORNELIUS GREEN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR BAHADURALI KARIM

View Document

30/05/0830 May 2008 S366A DISP HOLDING AGM 19/02/2008

View Document

03/04/083 April 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

19/02/0819 February 2008 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