Advanced company searchLink opens in new window

VERSANT (BISHOPSTROW) LIMITED

Company number 10806316

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)
09 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2022 AM23 Notice of move from Administration to Dissolution
28 Sep 2021 AM10 Administrator's progress report
17 May 2021 AM06 Notice of deemed approval of proposals
28 Apr 2021 AM03 Statement of administrator's proposal
10 Mar 2021 AD01 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 10 March 2021
10 Mar 2021 AM01 Appointment of an administrator
06 Jan 2021 AP02 Appointment of Regency Project Management Limited as a director on 28 April 2020
08 Oct 2020 AD01 Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020
22 Sep 2020 CS01 Confirmation statement made on 6 June 2020 with updates
09 Sep 2020 PSC04 Change of details for Mr Frank James Mountain as a person with significant control on 7 June 2017
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2020 MR01 Registration of charge 108063160004, created on 13 February 2020
25 Feb 2020 MR01 Registration of charge 108063160005, created on 13 February 2020
19 Dec 2019 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
28 Feb 2019 MR01 Registration of charge 108063160003, created on 26 February 2019
30 Jan 2019 AD01 Registered office address changed from Innovations House, 19 Staple Gardens Winchester SO23 8SR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2019 TM02 Termination of appointment of Georgina Falconer as a secretary on 18 January 2019
19 Dec 2018 CH01 Director's details changed for Mr Ian Penfold on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Frank James Mountain on 19 December 2018
19 Dec 2018 CH03 Secretary's details changed for Miss Georgina Falconer on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mr Frank James Mountain as a person with significant control on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from 10a Charlecote Mews Staple Gardens Winchester SO23 8SR United Kingdom to Innovations House, 19 Staple Gardens Winchester SO23 8SR on 19 December 2018