BISHOPSCOURT GROUP SERVICES LIMITED: Filings

  • Overview

    Company NameBISHOPSCOURT GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01886906
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BISHOPSCOURT GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 25 Park Way Shenfield Brentwood CM15 8LH on Sep 02, 2024

    1 pagesAD01

    Appointment of Mrs Dale Rutherford Seddon as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Michael William Rutherford as a director on Dec 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Earl Seddon as a director on Oct 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on Nov 19, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE on Feb 22, 2019

    1 pagesAD01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Termination of appointment of David John Marsh as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Michael Julian Billing as a secretary on Jun 11, 2018

    1 pagesTM02

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Registration of charge 018869060009, created on Jan 23, 2018

    44 pagesMR01

    Satisfaction of charge 8 in full

    2 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0