Advanced company searchLink opens in new window

BISHOP & SEWELL SECRETARIES LIMITED

Company number 05467422

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)
16 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Jun 2018 PSC01 Notification of Agathocles Michael Kashis as a person with significant control on 1 October 2017
23 Feb 2018 AP01 Appointment of Mr Agathocles Michael Kashis as a director on 1 October 2017
19 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
01 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Michael John Gillman on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Mr Nicholas Francis Potter on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Mr Stephen Charles Bishop on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Andrew Douglas Swaine on 31 May 2012
04 Jan 2012 AP01 Appointment of Mr Mark Christopher Chick as a director
23 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010
16 Jul 2010 TM01 Termination of appointment of Richard Williams as a director