BISHOPS DEVELOPMENT LIMITED
Status | LIQUIDATION |
Company No. | 05675349 |
Category | Private Limited Company |
Incorporated | 13 Jan 2006 |
Age | 18 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BISHOPS DEVELOPMENT LIMITED is an liquidation private limited company with number 05675349. It was incorporated 18 years, 3 months, 23 days ago, on 13 January 2006. The company address is Pkf Gm 15 Westferry Circus Pkf Gm 15 Westferry Circus, London, E14 4HD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2023
Action Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2022
Action Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-23
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD
Old address: 27 Old Gloucester Street London WC1N 3AX England
Change date: 2021-10-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: C/O 13 Branfill Road Upminster RM14 2YX England
Change date: 2021-08-04
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
Old address: C/O 22 Silverston Way Stanmore HA7 4HR England
New address: C/O 13 Branfill Road Upminster RM14 2YX
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
Old address: C/O 13 Branfill Road Upminster RM14 2YX England
New address: C/O 22 Silverston Way Stanmore HA7 4HR
Change date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: C/O 13 Branfill Road Upminster RM14 2YX
Old address: 18 Holywell Row London EC2A 4JB England
Change date: 2020-07-30
Documents
Termination secretary company with name termination date
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vincent Henry Beyxer
Termination date: 2020-07-16
Documents
Change person secretary company with change date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-01
Officer name: Vincent Henry Beyxer
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-29
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change account reference date company previous shortened
Date: 30 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-07-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change account reference date company previous extended
Date: 31 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-07-31
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
Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
New address: 18 Holywell Row London EC2A 4JB
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR
Change date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ilian Wyn Granville
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C M J ACCOUNTANCY WHITFIELD BUSINESS HUB,HESWALL,CH60 7RJ
Number: | 09518150 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 CLEARWATER REACH,CLACTON-ON-SEA,CO15 1UJ
Number: | 11674016 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ELSLEY ROAD,LONDON,SW11 5LJ
Number: | 08513738 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 07457928 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 10530414 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINNEIL ROAD BUSINESS PARK,WEST LOTHIAN,EH51 0AY
Number: | SC081341 |
Status: | ACTIVE |
Category: | Private Limited Company |