Advanced company searchLink opens in new window

BISHAM COURT LIMITED

Company number 05385180

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)
27 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jul 2021 AP01 Appointment of Mr Jean-Philippe Richard-Charman as a director on 9 July 2021
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 18
13 May 2016 AD01 Registered office address changed from 9 Bisham Court Marlow Buckinghamshire SL7 1SD to 7 Bisham Court Bisham Marlow Buckinghamshire SL7 1SD on 13 May 2016
17 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 18
02 Jun 2015 AP01 Appointment of Narinder Chopra as a director on 15 May 2015
13 May 2015 AA Total exemption full accounts made up to 31 March 2015
13 May 2015 TM01 Termination of appointment of Lori-Anne Flynn as a director on 1 May 2015
26 Apr 2015 TM01 Termination of appointment of Robert Peter Neil Ledson as a director on 15 April 2015