Advanced company searchLink opens in new window

BISHOPS HOUSE MANAGEMENT LIMITED

Company number 04712357

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 Dec 2024 AA Micro company accounts made up to 30 April 2024
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
22 Sep 2023 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
05 Apr 2023 CH01 Director's details changed for Mrs Antoinette Mary Hannaway on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Kevin Alexander Ross on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Kevin Alexander Ross on 5 April 2023
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
17 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 8 April 2019
09 Dec 2022 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/03/2023 and again on 21/03/23
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 AD01 Registered office address changed from 2 Gainsborough Road Southport PR8 2EY England to Apartment 5 Hollybank House Green Lane Mossley Hill Liverpool L18 2EP on 14 June 2021
14 Jun 2021 AP01 Appointment of Mrs Antoinette Mary Hannaway as a director on 14 June 2021
05 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2021 AD01 Registered office address changed from 85 Green Lane Mossley Hill Liverpool L18 2EP England to 2 Gainsborough Road Southport PR8 2EY on 26 March 2021
14 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/03/2023.
10 Dec 2018 AD01 Registered office address changed from 85 Green Lane Green Lane Mossley Hill Liverpool L18 2EP to 85 Green Lane Mossley Hill Liverpool L18 2EP on 10 December 2018
30 Nov 2018 TM01 Termination of appointment of Mark James Favager as a director on 30 November 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates