SIMON BISHOP PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/01/2521 January 2025 Notification of Odette Louise Green as a person with significant control on 2024-12-18

View Document

21/01/2521 January 2025 Cessation of Odette Louise Green as a person with significant control on 2024-05-14

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Change of details for Miss Odette Louise Green as a person with significant control on 2024-12-18

View Document

14/01/2514 January 2025 Notification of Odette Louise Green as a person with significant control on 2024-05-14

View Document

10/01/2510 January 2025 Director's details changed for Mr Cash Alexander William Bishop on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Simon John Bishop as a director on 2024-05-14

View Document

09/01/259 January 2025 Secretary's details changed for Philippa Jane Bishop on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Simon John Bishop as a person with significant control on 2024-05-14

View Document

09/01/259 January 2025 Director's details changed for Oliver James Bishop on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Philippa Jane Bishop on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Miss Philippa Jane Bishop as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Cash Alexander William Bishop as a person with significant control on 2025-01-09

View Document

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

View Document

09/01/259 January 2025 Change of details for Mr Oliver James Bishop as a person with significant control on 2025-01-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

08/02/248 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/02/2118 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BISHOP / 27/07/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASH ALEXANDER WILLIAM BISHOP

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES BISHOP / 08/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 08/02/2020

View Document

20/01/2020 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 11/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE BISHOP / 11/10/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BISHOP / 11/10/2017

View Document

01/11/171 November 2017 27/03/17 STATEMENT OF CAPITAL GBP 500

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MR CASH ALEXANDER WILLIAM BISHOP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 400

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

08/05/168 May 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM KNIGHT COTTAGE PLOUGH ROAD TIBBERTON NR DROITWICH WORCESTERSHIRE WR9 7NL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 PREVSHO FROM 28/02/2012 TO 31/07/2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 7 BAGEHOTT ROAD DROITWICH WORCESTERSHIRE WR9 8UH

View Document

08/04/118 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 300

View Document

08/04/118 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 300

View Document

08/04/118 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 300

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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