BISHOP'S COURT (AIGBURTH) MANAGEMENT LIMITED

72 Aigburth Road, Liverpool, L17 7BN
StatusACTIVE
Company No.04617178
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

BISHOP'S COURT (AIGBURTH) MANAGEMENT LIMITED is an active private limited company with number 04617178. It was incorporated 21 years, 5 months, 26 days ago, on 13 December 2002. The company address is 72 Aigburth Road, Liverpool, L17 7BN.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Gordon William Cuthbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Robert Gillon

Cessation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Thomas Robert Gillon

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: 72 Aigburth Road Liverpool L17 7BN

Old address: Suite 7 - Church House 1 Hanover Street Liverpool L1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Honeybourne Kenny and Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: 25 hardshaw street st. Helens merseyside WA10 1RP

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/04; full list of members

Documents

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2006

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN & HALL MOTOR ENGINEERS LIMITED

SUITE 1A CHURCHILL HOUSE,STATION ROAD WEST HORNDON,CM13 3XD

Number:05044881
Status:ACTIVE
Category:Private Limited Company

D2T TRADING LTD

SECOND FLOOR,LONDON,EC4A 3DE

Number:11025877
Status:ACTIVE
Category:Private Limited Company

DULWICH ROSE CLEANERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11781983
Status:ACTIVE
Category:Private Limited Company

FX GLOBAL SOLUTIONS LIMITED

OLD LANGTON HALL WEST LANGTON ROAD,MARKET HARBOROUGH,LE16 7TY

Number:08434209
Status:ACTIVE
Category:Private Limited Company

HABITUAL DIGITAL LIMITED

11 MELROSE CLOSE,BORDON,GU35 0XQ

Number:10716537
Status:ACTIVE
Category:Private Limited Company

TEMPMARK LIMITED

KENSINGTON WORKS,ILKESTON,DE7 4AZ

Number:01533091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source