Advanced company searchLink opens in new window

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED

Company number 07015012

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)
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 24
04 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 10 September 2010 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Samuel Lloyd as a director
03 Feb 2011 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary
03 Nov 2010 AP01 Appointment of Phillippa Green as a director
03 Nov 2010 TM01 Termination of appointment of Paul Crocker as a director
03 Nov 2010 TM02 Termination of appointment of Vanessa Crocker as a secretary
03 Nov 2010 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 3 November 2010
12 Aug 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
19 Oct 2009 AP01 Appointment of Paul Crocker as a director
19 Oct 2009 AP03 Appointment of Vanessa Sara Crocker as a secretary
19 Oct 2009 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 19 October 2009
10 Sep 2009 NEWINC Incorporation