SIMON BISHOP PROPERTY SERVICES LIMITED
Company number 07151787
- Company Overview for SIMON BISHOP PROPERTY SERVICES LIMITED (07151787)
- Filing history for SIMON BISHOP PROPERTY SERVICES LIMITED (07151787)
- People for SIMON BISHOP PROPERTY SERVICES LIMITED (07151787)
- More for SIMON BISHOP PROPERTY SERVICES LIMITED (07151787)
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) |
---|---|---|---|
21 Jan 2025 | PSC01 | Notification of Odette Louise Green as a person with significant control on 18 December 2024 | |
21 Jan 2025 | PSC07 | Cessation of Odette Louise Green as a person with significant control on 14 May 2024 | |
20 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
17 Jan 2025 | PSC04 | Change of details for Miss Odette Louise Green as a person with significant control on 18 December 2024 | |
14 Jan 2025 | PSC01 | Notification of Odette Louise Green as a person with significant control on 14 May 2024 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Cash Alexander William Bishop on 9 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Miss Philippa Jane Bishop as a person with significant control on 9 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Cash Alexander William Bishop as a person with significant control on 9 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Oliver James Bishop as a person with significant control on 7 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Philippa Jane Bishop on 9 January 2025 | |
09 Jan 2025 | CH03 | Secretary's details changed for Philippa Jane Bishop on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Oliver James Bishop on 9 January 2025 | |
09 Jan 2025 | AD01 | Registered office address changed from 1 Harrison Fields Crowle Worcester Worcestershire WR7 4DP to 8 Oakley Gardens Newland Droitwich Worcestershire WR9 7GZ on 9 January 2025 | |
09 Jan 2025 | PSC07 | Cessation of Simon John Bishop as a person with significant control on 14 May 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Simon John Bishop as a director on 14 May 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
08 Feb 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
28 Jul 2020 | PSC04 | Change of details for Mr Simon John Bishop as a person with significant control on 27 July 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates |