- Company Overview for BISHOPSTROW HOUSE LTD (13298399)
- Filing history for BISHOPSTROW HOUSE LTD (13298399)
- People for BISHOPSTROW HOUSE LTD (13298399)
- Charges for BISHOPSTROW HOUSE LTD (13298399)
- More for BISHOPSTROW HOUSE LTD (13298399)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Seng Loy on 14 August 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
15 Mar 2024 | PSC04 | Change of details for Mrs Candice Christa Taylor as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mrs Candice Christa Taylor on 15 March 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Steven Holmes on 14 November 2022 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jun 2021 | AP01 | Appointment of Mr Seng Loy as a director on 18 June 2021 | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 24 June 2021
|
|
25 Jun 2021 | MR01 | Registration of charge 132983990002, created on 24 June 2021 | |
25 Jun 2021 | MR01 | Registration of charge 132983990001, created on 24 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
29 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-29
|