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)
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 6
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Sep 2015 TM01 Termination of appointment of Georgina Olsen as a director on 1 September 2015
11 Aug 2015 TM01 Termination of appointment of Terry Holligan as a director on 11 August 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
10 Apr 2015 TM01 Termination of appointment of a director
09 Apr 2015 TM01 Termination of appointment of Ming Chu Pearl Pai as a director on 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 6
20 Apr 2014 TM01 Termination of appointment of David Bell as a director
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Dec 2013 AD01 Registered office address changed from , C/O Mark Favager, Apartment 1 85 Green Lane, Mossley Hill, Liverpool, Merseyside, L18 2EP, United Kingdom on 4 December 2013
04 Dec 2013 TM02 Termination of appointment of Mark Favager as a secretary
04 Nov 2013 AP01 Appointment of Mr Terry Holligan as a director
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Joan Crisp as a director
15 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Mar 2011 CH03 Secretary's details changed for Mark James Favager on 29 March 2011
30 Mar 2011 AD01 Registered office address changed from , Appt 1 Hollybank House 85 Green Lane, Liverpool, L18 2EP on 30 March 2011