BISHAM LIMITED

75 Marine Avenue 75 Marine Avenue, Tyne & Wear, NE26 1NB
StatusACTIVE
Company No.05096956
CategoryPrivate Limited Company
Incorporated06 Apr 2004
Age20 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BISHAM LIMITED is an active private limited company with number 05096956. It was incorporated 20 years, 1 month, 15 days ago, on 06 April 2004. The company address is 75 Marine Avenue 75 Marine Avenue, Tyne & Wear, NE26 1NB.



Company Fillings

Termination secretary company with name termination date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Rinsler

Termination date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcom William Somerton

Cessation date: 2023-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-02

Psc name: Stephen Rinsler

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Campbell Middleton

Cessation date: 2023-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin David Fleming

Cessation date: 2023-01-02

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 Aug 2023

Action Date: 15 Jun 2023

Category: Capital

Type: SH03

Capital : 5,000 GBP

Date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-02

Psc name: Mr Martin David Fleming

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen Rinsler

Change date: 2021-01-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-02

Psc name: Mr Neil Campbell Middleton

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-02

Psc name: Mr Malcom William Somerton

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek William Bell

Cessation date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Ashton

Cessation date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Shore

Cessation date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Shore

Termination date: 2020-06-03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH03

Date: 2020-04-03

Capital : 3,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Shore

Change date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Paul Shore

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Shore

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Oct 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH03

Capital : 2,000 GBP

Date: 2019-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Stephen John Ashton

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Stephen Rinsler

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Martin David Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Bell

Termination date: 2017-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Malcolm William Somerton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Ashton

Appointment date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Frederick Chambers

Termination date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Fleming

Appointment date: 2014-11-13

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 67,750 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm William Somerton

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm William Somerton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Stephen Rinsler

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek William Bell

Change date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Rinsler

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Campbell Middleton

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Frederick Chambers

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin williams

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 02/10/08\gbp si 1000@1=1000\gbp ic 58000/59000\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/03/07-24/03/07 £ si [email protected]=500 £ ic 57500/58000

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delibra LIMITED\certificate issued on 08/07/04

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/04

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 20/04/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 16/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 06 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MACBETH & CO TRADING LTD

236 CROWN LANE,HORWICH,BL6 7QR

Number:11212655
Status:ACTIVE
Category:Private Limited Company

PRIDE BUILDING SERVICES LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:08617691
Status:ACTIVE
Category:Private Limited Company

PURSUIT AGENCY LIMITED

12 OCTAVIA STREET,LONDON,SW11 3DN

Number:09885885
Status:ACTIVE
Category:Private Limited Company

REDCITY MEDIA LTD

28 FAIRFIELDS CRESCENT,KINGSBURY,NW9 0PS

Number:10055176
Status:ACTIVE
Category:Private Limited Company

RVA INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10810764
Status:ACTIVE
Category:Private Limited Company

THE MILE HOMES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10353740
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