BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02045550 |
Category | |
Incorporated | 11 Aug 1986 |
Age | 37 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED is an active with number 02045550. It was incorporated 37 years, 9 months, 19 days ago, on 11 August 1986. The company address is 24a Southampton Road, Ringwood, BH24 1HY, Hampshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Mr Lee Jay Strickland
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: John Oliver Porter
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Mr John Oliver Porter
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2017
Action Date: 13 Aug 2017
Category: Address
Type: AD01
New address: 24a Southampton Road Ringwood Hampshire BH24 1HY
Old address: C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU United Kingdom
Change date: 2017-08-13
Documents
Appoint corporate secretary company with name date
Date: 01 Jun 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-04
Officer name: Evolve Block & Estate Management Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
Documents
Termination secretary company with name termination date
Date: 01 Jun 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Patricia Read
Termination date: 2017-05-04
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
Old address: 9 Carlton Crescent Southampton Hampshire SO15 2EZ
New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-11
Officer name: Brian Randall
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 06 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 02 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-02
Officer name: Mr Alexander Lambert Reek
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David King
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Alexander Lambert Reek
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Randall
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Catherine Patricia Read
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles Lawrence
Change date: 2010-01-27
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director karen west
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lorna scullion
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/08
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/07
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/06
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/05
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: units 5 & 6 city business centre hyde street winchester hampshire SO23 7TA
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 22/08/03 from: belgarum block & estate management units 5-6 city business centre hyde street winchester hampshire SO23 7TA
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 20/06/03 from: 15 bishops court heather drive andover hampshire SP10 3RX
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/03
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/02
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/01
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/00
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 13/10/99 from: 16 bridge street andover hants SP10 1BJ
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/99
Documents
Accounts with accounts type full
Date: 20 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/98
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 20 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/97
Documents
Accounts with accounts type full
Date: 19 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/96
Documents
Accounts with accounts type full
Date: 30 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
223 KING'S AVENUE (MANAGEMENT) LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 01965121 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 STAINLAND ROAD, BARKISLAND,WEST YORKSHIRE,HX4 0AQ
Number: | 06355010 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS. J. KURYS CARE OF RAVELSTON,HUMBIE,EH36 5PX
Number: | SC484361 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS
Number: | 10310037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,LIVINGSTON,EH54 5ED
Number: | SC551476 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE SOCIETY OF CONSTRUCTION LAW (CHINA)
OFFICE 4,KENSINGTON,W8 6BD
Number: | 07814180 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |