BISHOPS GARTH (BEVERLEY) MANAGEMENT COMPANY LIMITED
Company number 08675308
- Company Overview for BISHOPS GARTH (BEVERLEY) MANAGEMENT COMPANY LIMITED (08675308)
- Filing history for BISHOPS GARTH (BEVERLEY) MANAGEMENT COMPANY LIMITED (08675308)
- People for BISHOPS GARTH (BEVERLEY) MANAGEMENT COMPANY LIMITED (08675308)
- More for BISHOPS GARTH (BEVERLEY) MANAGEMENT COMPANY LIMITED (08675308)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
02 Sep 2024 | CH01 | Director's details changed for Mr Andrew George Sidney Thompson on 1 September 2024 | |
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 20 March 2024
|
|
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from C/O Garness Jones 79 Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of Ian Charles Richard Reger as a director on 1 April 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Elizabeth Anne Clayton as a director on 5 February 2019 | |
07 Feb 2019 | TM02 | Termination of appointment of Elizabeth Anne Clayton as a secretary on 5 February 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
06 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
13 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |