BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusACTIVE
Company No.09298041
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED is an active private limited company with number 09298041. It was incorporated 9 years, 5 months, 24 days ago, on 06 November 2014. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Change person director company with change date

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Carlos Montanaro

Change date: 2024-03-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-04

Psc name: Mr Frank Carlos Montanaro

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jai Montanaro

Change date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Carlos Montanaro

Change date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Frank Carlos Montanaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092980410006

Charge creation date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Carlos Montanaro

Notification date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Cheviot 121 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jai Montanaro

Change date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mrs Jai Montanaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Change date: 2020-10-29

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Carlos Montanaro

Change date: 2020-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 092980410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092980410004

Charge creation date: 2020-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092980410003

Charge creation date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/19

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-22

Psc name: Cheviot 121 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-22

Psc name: Jonathan Adam Zimmerman

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chirag Patel

Change date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Frank Carlos Montanaro

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-22

Officer name: Mr Chirag Patel

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2017-02-07

Old address: 6th Floor Newcombe House Notting Hill Gate London W11 3LQ

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jai Montanaro

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Adam Zimmerman

Termination date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Sara Helena Sjolund

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 092980410001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092980410002

Charge creation date: 2016-12-22

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 1,604,360 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2016

Category: Address

Type: AD03

New address: 240 Blackfriars Road London SE1 8NW

Documents

View document PDF

Change sail address company with new address

Date: 11 Nov 2016

Category: Address

Type: AD02

New address: 240 Blackfriars Road London SE1 8NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-10

Capital : 1,593,760 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Capital : 1,560,011 GBP

Date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Old address: C/O Sara Sjölund 6th Floor, Newcombe House, 6th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ England

New address: 6th Floor Newcombe House Notting Hill Gate London W11 3LQ

Change date: 2015-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: Newcombe House Notting Hill Gate London W11 3LQ England

New address: C/O Sara Sjölund 6th Floor, Newcombe House, 6th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: 240 Blackfriars Road London SE1 8NW United Kingdom

New address: C/O Sara Sjölund 6th Floor, Newcombe House, 6th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Capital : 500,011 GBP

Date: 2015-01-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCREW PERSONNEL LIMITED

INTERAVIA OFFICE 317, HANGAR 1,FARNBOROUGH,GU14 6XA

Number:06782373
Status:ACTIVE
Category:Private Limited Company

AJP INSPECTION SERVICES LTD

10 HOUSMAN CLOSE,BLACKPOOL,FY2 0FX

Number:11284208
Status:ACTIVE
Category:Private Limited Company

BUNCE DRIVE 1973 LIMITED

12 BUNCE DRIVE,CATERHAM,CR3 5FF

Number:08901105
Status:ACTIVE
Category:Private Limited Company

JACKAL LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422829
Status:ACTIVE
Category:Limited Liability Partnership

MAIAN LTD

1 PINEHURST CLOSE,ABBOTS LANGLEY,WD5 0LZ

Number:09128174
Status:ACTIVE
Category:Private Limited Company

PLANNING GAIN PARTNERSHIP LTD

22 PADDOCK GARDENS,LONDON,SE19 3SB

Number:11348600
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