BISHOPSTOW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Secretary's details changed for Common Ground Estate & Property Management Limited on 2023-04-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

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

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mr Alan Robert Draper as a director on 2021-09-27

View Document

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

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN HOUSING ASSOCIATION LIMITED

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY ALAN DRAPER

View Document

22/06/2022 June 2020 CORPORATE SECRETARY APPOINTED COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

View Document

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SANDFORD GATE EAST POINT BUSINESS PARK OXFORD OX4 6LB

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 SAIL ADDRESS CREATED

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS JENNIFER ANNE KEVAN

View Document

01/05/151 May 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR ALAN ROBERT DRAPER

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER

View Document

13/03/1513 March 2015 CORPORATE DIRECTOR APPOINTED SOVEREIGN HOUSING ASSOCIATION LIMITED

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 1 MERTON PARK PARADE KINGSTON ROAD LONDON SW19 3NT

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY WYN GRIFFIN

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/02/1415 February 2014 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 20/06/12 NO CHANGES

View Document

18/03/1318 March 2013 Annual return made up to 20 June 2006 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM PAUL TEASDALE & CO 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

18/03/1318 March 2013 20/06/07 NO CHANGES

View Document

18/03/1318 March 2013 20/06/08 NO CHANGES

View Document

18/03/1318 March 2013 Annual return made up to 20 June 2009 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED DR MARK KEVIN GARDNER

View Document

18/03/1318 March 2013 SECRETARY APPOINTED WYN GRIFFIN

View Document

18/03/1318 March 2013 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/03/1315 March 2013 COMPANY RESTORED ON 15/03/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2005

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2006

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/06/075 June 2007 STRUCK OFF AND DISSOLVED

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 2 BISHOPSTOW, WEST SAINT HELEN STREET, ABINGDON, OXFORDSHIRE OX14 5BP

View Document

28/07/0128 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: FLAT 6 BISHOPSTOW, WEST SAINT HELEN STREET, ABINGDON, OXFORDSHIRE OX14 5BP

View Document

11/01/0111 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 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