BISHOP GARDENS LIMITED

3 Westbourne Terrace, London, W2 3UL, United Kingdom
StatusACTIVE
Company No.10217499
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

BISHOP GARDENS LIMITED is an active private limited company with number 10217499. It was incorporated 7 years, 10 months, 22 days ago, on 07 June 2016. The company address is 3 Westbourne Terrace, London, W2 3UL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2024

Action Date: 15 Jun 2023

Category: Capital

Type: SH01

Capital : 9,663,000 GBP

Date: 2023-06-15

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-24

Capital : 9,513,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Mr Gaurav Bhatia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 8,613,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 11 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-11

Charge number: 102174990003

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 7,993,000 GBP

Date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ankur Bhatia

Notification date: 2020-07-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 5,788,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Capital : 3,402,000 GBP

Date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ankur Bhatia

Cessation date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-11

Charge number: 102174990002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2017

Action Date: 05 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 1,936,000 GBP

Date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaurav Bhatia

Notification date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ankur Bhatia

Notification date: 2017-06-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 7 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-03

Charge number: 102174990001

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.R. LEICESTER LIMITED

51 HOWDEN ROAD,LEICESTER,LE2 9AW

Number:09809607
Status:ACTIVE
Category:Private Limited Company

REBEL (MUSIC AND SOUND) LIMITED

53 CECIL RD CECIL ROAD,BIRMINGHAM,B29 7QQ

Number:10882398
Status:ACTIVE
Category:Private Limited Company

SLOANE AND TEMPLE LTD

24 GLENGALL ROAD,LONDON,SE15 6NN

Number:11971908
Status:ACTIVE
Category:Private Limited Company

SMARTY SOFTWARE LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:08532478
Status:ACTIVE
Category:Private Limited Company

SPIRES CLEANING LTD

OLD BREWERY TAP SUMMERSIDE,FARINGDON,SN7 8RB

Number:11094128
Status:ACTIVE
Category:Private Limited Company

STREAMLINE DIGITAL SERVICES LTD

39 LONGLANDS COURT,MITCHAM,CR4 2NQ

Number:11915402
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