BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED
Status | ACTIVE |
Company No. | 09298041 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2020
Category: Capital
Type: SH10
Documents
Legacy
Date: 28 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 28 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/11/19
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 11 Nov 2016
Category: Address
Type: AD02
New address: 240 Blackfriars Road London SE1 8NW
Documents
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
Resolution
Date: 22 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 02 Feb 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Feb 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
INTERAVIA OFFICE 317, HANGAR 1,FARNBOROUGH,GU14 6XA
Number: | 06782373 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOUSMAN CLOSE,BLACKPOOL,FY2 0FX
Number: | 11284208 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUNCE DRIVE,CATERHAM,CR3 5FF
Number: | 08901105 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC422829 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 PINEHURST CLOSE,ABBOTS LANGLEY,WD5 0LZ
Number: | 09128174 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PADDOCK GARDENS,LONDON,SE19 3SB
Number: | 11348600 |
Status: | ACTIVE |
Category: | Private Limited Company |