BISHOPSTOW MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
17/06/2517 June 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with updates |
06/06/246 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Secretary's details changed for Common Ground Estate & Property Management Limited on 2023-04-01 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Appointment of Mr Alan Robert Draper as a director on 2021-09-27 |
02/07/212 July 2021 | Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-07-02 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN HOUSING ASSOCIATION LIMITED |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, SECRETARY ALAN DRAPER |
22/06/2022 June 2020 | CORPORATE SECRETARY APPOINTED COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SANDFORD GATE EAST POINT BUSINESS PARK OXFORD OX4 6LB |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | SAIL ADDRESS CREATED |
03/07/153 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
29/05/1529 May 2015 | DIRECTOR APPOINTED MRS JENNIFER ANNE KEVAN |
01/05/151 May 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
15/04/1515 April 2015 | SECRETARY APPOINTED MR ALAN ROBERT DRAPER |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER |
13/03/1513 March 2015 | CORPORATE DIRECTOR APPOINTED SOVEREIGN HOUSING ASSOCIATION LIMITED |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 1 MERTON PARK PARADE KINGSTON ROAD LONDON SW19 3NT |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, SECRETARY WYN GRIFFIN |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
29/10/1429 October 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/02/1415 February 2014 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | 20/06/12 NO CHANGES |
18/03/1318 March 2013 | Annual return made up to 20 June 2006 with full list of shareholders |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM PAUL TEASDALE & CO 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF |
18/03/1318 March 2013 | 20/06/07 NO CHANGES |
18/03/1318 March 2013 | 20/06/08 NO CHANGES |
18/03/1318 March 2013 | Annual return made up to 20 June 2009 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR APPOINTED DR MARK KEVIN GARDNER |
18/03/1318 March 2013 | SECRETARY APPOINTED WYN GRIFFIN |
18/03/1318 March 2013 | Annual return made up to 20 June 2010 with full list of shareholders |
18/03/1318 March 2013 | Annual return made up to 20 June 2011 with full list of shareholders |
15/03/1315 March 2013 | COMPANY RESTORED ON 15/03/2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2005 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2007 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2009 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2006 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2008 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2010 |
05/06/075 June 2007 | STRUCK OFF AND DISSOLVED |
20/02/0720 February 2007 | FIRST GAZETTE |
05/10/055 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/08/031 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/08/031 August 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 2 BISHOPSTOW, WEST SAINT HELEN STREET, ABINGDON, OXFORDSHIRE OX14 5BP |
28/07/0128 July 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | NEW SECRETARY APPOINTED |
07/03/017 March 2001 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: FLAT 6 BISHOPSTOW, WEST SAINT HELEN STREET, ABINGDON, OXFORDSHIRE OX14 5BP |
11/01/0111 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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