BISHOPS GREEN MANAGEMENT COMPANY LIMITED
Company number 04177001
- Company Overview for BISHOPS GREEN MANAGEMENT COMPANY LIMITED (04177001)
- Filing history for BISHOPS GREEN MANAGEMENT COMPANY LIMITED (04177001)
- People for BISHOPS GREEN MANAGEMENT COMPANY LIMITED (04177001)
- More for BISHOPS GREEN MANAGEMENT COMPANY LIMITED (04177001)
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) |
---|---|---|---|
21 Nov 2016 | AD01 | Registered office address changed from C/O Christine Gorton 5 Eathwaite Green Peterborough PE4 6SZ to C/O Giles Armstrong 1 1 Eathwaite Green Peterborough PE4 6SZ on 21 November 2016 | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2016 | AP01 | Appointment of Mr Michael Kenny as a director on 14 August 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Stewart William Gorton as a director on 14 August 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from C/O Christine Gorton 5 Eathwaite Green Peterborough PE4 6SZ England to C/O Christine Gorton 5 Eathwaite Green Peterborough PE4 6SZ on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from The Coach House 3 Eathwaite Green Fulbridge Road Peterborough Cambridgeshire PE4 6SP to C/O Christine Gorton 5 Eathwaite Green Peterborough PE4 6SZ on 1 April 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from the Coach House Eathwaite Green Peterborough Cambridgeshire PE4 6SZ on 25 April 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Derek Alan Howells on 1 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Darren Clive Noble on 1 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Stewart William Gorton on 1 October 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 363a | Return made up to 30/03/09; full list of members |