- Company Overview for BISHOPS HOUSE MANAGEMENT LIMITED (04712357)
- Filing history for BISHOPS HOUSE MANAGEMENT LIMITED (04712357)
- People for BISHOPS HOUSE MANAGEMENT LIMITED (04712357)
- More for BISHOPS HOUSE MANAGEMENT LIMITED (04712357)
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
|
|
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
|
|
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
|
|
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 |