Advanced company searchLink opens in new window

THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD

Company number 08785096

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)
04 Jan 2016 CH01 Director's details changed
07 Dec 2015 AA01 Current accounting period shortened from 30 November 2016 to 30 September 2016
01 Dec 2015 TM01 Termination of appointment of Sharon Elaine Poole as a director on 1 December 2015
01 Dec 2015 AP04 Appointment of Covenant Management Ltd as a secretary on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from 5 Bishops Farm Mill Witan Way Witney Oxfordshire OX28 4DG to 1 High Street Witney Oxfordshire OX28 6HW on 1 December 2015
01 Dec 2015 TM02 Termination of appointment of Kevin Luke Roger Jessup as a secretary on 1 December 2015
30 Nov 2015 AR01 Annual return made up to 21 November 2015 no member list
24 Nov 2015 AP01 Appointment of Mr Kevin Luke Roger Jessup as a director on 28 October 2015
23 Nov 2015 TM02 Termination of appointment of Alex Henderson as a secretary on 23 November 2015
23 Nov 2015 AD01 Registered office address changed from Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR to 5 Bishops Farm Mill Witan Way Witney Oxfordshire OX28 4DG on 23 November 2015
23 Nov 2015 AP03 Appointment of Mr Kevin Luke Roger Jessup as a secretary on 23 November 2015
23 Nov 2015 TM01 Termination of appointment of Nicholas Jonathon King as a director on 19 November 2015
23 Nov 2015 TM01 Termination of appointment of Michael Patrick Hill as a director on 19 November 2015
23 Nov 2015 AP01 Appointment of Mr Matthew Thomas Powell as a director on 28 October 2015
23 Nov 2015 AP01 Appointment of Mr Roy Leslie Dainty as a director on 28 October 2015
23 Nov 2015 AP01 Appointment of Mrs Muriel Norma Pilkington as a director on 28 October 2015
23 Nov 2015 CH01 Director's details changed for Mr Andrew Wilson Maclarty on 28 October 2015
23 Nov 2015 AP01 Appointment of Sharon Elaine Poole as a director on 28 October 2015
23 Nov 2015 AP01 Appointment of Mr Richard James White as a director on 28 October 2015
23 Nov 2015 AP01 Appointment of Mr Andrew Wilson Maclarty as a director on 28 October 2015
28 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 21 November 2014 no member list
12 May 2014 AD01 Registered office address changed from Ailesbury Court High Street Marlborough Wiltshire SN8 1AA on 12 May 2014
21 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)