BISHOPSCOURT GROUP SERVICES LIMITED: Filings
Overview
Company Name | BISHOPSCOURT GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01886906 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BISHOPSCOURT GROUP SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Dale Rutherford Seddon as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael William Rutherford as a director on Dec 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Earl Seddon as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Termination of appointment of David John Marsh as a director on Jun 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael Julian Billing as a secretary on Jun 11, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 018869060009, created on Jan 23, 2018 | 44 pages | MR01 | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
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