Advanced company searchLink opens in new window

BISHOPS GREEN MANAGEMENT COMPANY LIMITED

Company number 04177001

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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