Advanced company searchLink opens in new window

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

Company number 02240260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
10 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from Mudd and Co 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Alan Lowey on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Andrew Patrick Burnard on 29 September 2023
29 Sep 2023 AP04 Appointment of Mudd & Co Block Management Limited as a secretary on 29 September 2023
29 Sep 2023 TM02 Termination of appointment of Tim Mudd as a secretary on 29 September 2023
27 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
21 Oct 2022 TM01 Termination of appointment of Raymond William Collingwood as a director on 20 October 2022
07 Apr 2022 AA Micro company accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 December 2018
17 May 2019 AP01 Appointment of Mr Keith Harris as a director on 17 May 2019
30 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
22 Nov 2018 AP03 Appointment of Mr Tim Mudd as a secretary on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Mudd and Co 5 Peckitt Street York YO1 9SF on 22 November 2018
22 Nov 2018 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 22 November 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Mr Raymond William Collingwood as a director on 18 June 2018