BISHOP & SEWELL SECRETARIES LIMITED
Company number 05467422
- Company Overview for BISHOP & SEWELL SECRETARIES LIMITED (05467422)
- Filing history for BISHOP & SEWELL SECRETARIES LIMITED (05467422)
- People for BISHOP & SEWELL SECRETARIES LIMITED (05467422)
- More for BISHOP & SEWELL SECRETARIES LIMITED (05467422)
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
|
|
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
|
|
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
|
|
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 |