Advanced company searchLink opens in new window

BISHOPSGATE LAW LTD

Company number 10196089

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)
15 May 2020 MR01 Registration of charge 101960890002, created on 15 May 2020
29 Jan 2020 AD01 Registered office address changed from 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ England to Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 January 2020
10 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jan 2020 AP01 Appointment of Mrs Gurjit Kaur Dhami as a director on 2 January 2020
29 Nov 2019 TM01 Termination of appointment of Edward St John Smyth as a director on 27 November 2019
05 Sep 2019 MR01 Registration of charge 101960890001, created on 5 September 2019
19 Aug 2019 TM01 Termination of appointment of Hugh Durston Tallamy as a director on 19 August 2019
15 Aug 2019 AP01 Appointment of Ms Sandra Lamorr Richards as a director on 15 August 2019
24 Jul 2019 AP01 Appointment of Mrs Suzanne Sarah Henry as a director on 24 July 2019
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
20 Dec 2018 AP01 Appointment of Mr Edward St John Smyth as a director on 20 December 2018
14 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
08 Oct 2018 AP01 Appointment of Mrs Barbara Christina Kazimierska as a director on 8 October 2018
17 Sep 2018 AP01 Appointment of Mr Hugh Durston Tallamy as a director on 7 September 2018
13 Sep 2018 TM01 Termination of appointment of Zheni Zhelyazkova as a director on 7 September 2018
23 Aug 2018 AD01 Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ on 23 August 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 Apr 2018 AP01 Appointment of Miss Zheni Zhelyazkova as a director on 2 April 2018
16 Apr 2018 TM01 Termination of appointment of Julian Ellis Stern as a director on 2 April 2018
10 Jan 2018 PSC01 Notification of Martin Hugh Phillips as a person with significant control on 10 January 2018
10 Jan 2018 AP01 Appointment of Mr Julian Ellis Stern as a director on 10 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 August 2016
29 Sep 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 August 2016
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates