BISHOPS GREEN (DERBY) LIMITED

05173330
94 PARK LANE CROYDON SURREY ENGLAND CR0 1JB

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 3 Buy now
01 Jul 2024 officers Termination of appointment of director (Eric Sharp) 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2023 accounts Annual Accounts 3 Buy now
25 Aug 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limted) 1 Buy now
08 Apr 2022 accounts Annual Accounts 3 Buy now
02 Nov 2021 officers Appointment of corporate secretary (Hml Company Secretarial Services Limted) 2 Buy now
02 Nov 2021 officers Termination of appointment of secretary (C P Bigwood Management Llp) 1 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 3 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Sdl Estate Management Ltd) 1 Buy now
03 Dec 2018 officers Appointment of corporate secretary (C P Bigwood Management Llp) 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
14 Feb 2018 officers Appointment of corporate secretary (Sdl Estate Management Ltd) 2 Buy now
14 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 accounts Annual Accounts 6 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Aug 2016 annual-return Annual Return 8 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 officers Change of particulars for director (Mr William Charles Priestley) 2 Buy now
22 Oct 2014 officers Change of particulars for director (Andrew Wayne Douglas) 2 Buy now
03 Oct 2014 officers Change of particulars for director (Eric Sharp) 2 Buy now
12 Jul 2014 annual-return Annual Return 8 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
25 Apr 2014 officers Termination of appointment of secretary (Ivan Lloyd) 1 Buy now
08 Jul 2013 annual-return Annual Return 8 Buy now
17 May 2013 officers Change of particulars for secretary (Ivan Lloyd) 2 Buy now
02 May 2013 accounts Annual Accounts 5 Buy now
26 Apr 2013 officers Termination of appointment of director (Adarsh Batra) 1 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 annual-return Annual Return 9 Buy now
17 Apr 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 officers Appointment of director (Mr William Charles Priestley) 3 Buy now
04 Aug 2011 annual-return Annual Return 8 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 8 Buy now
06 Aug 2010 officers Change of particulars for director (Eric Sharp) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Adarsh Kumar Batra) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Andrew Wayne Douglas) 2 Buy now
20 Apr 2010 accounts Annual Accounts 8 Buy now
19 Feb 2010 officers Termination of appointment of director (Jean Sharp) 1 Buy now
05 Aug 2009 annual-return Return made up to 07/07/09; full list of members 12 Buy now
03 Aug 2009 officers Director appointed adarsh kumar batra 2 Buy now
02 Jun 2009 accounts Annual Accounts 9 Buy now
07 Aug 2008 annual-return Return made up to 07/07/08; full list of members 12 Buy now
06 Aug 2008 officers Appointment terminated secretary ivan lloyd 1 Buy now
06 Aug 2008 officers Secretary's change of particulars / iuan lloyd / 06/08/2008 2 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from 25 rutland street leicester leicestershire LE1 1RB 1 Buy now
27 May 2008 accounts Annual Accounts 9 Buy now
08 Apr 2008 officers Appointment terminated secretary andrew lockwood 1 Buy now
08 Apr 2008 officers Secretary appointed iuan lloyd 2 Buy now
22 Nov 2007 officers New secretary appointed 2 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
03 Aug 2007 annual-return Return made up to 07/07/07; full list of members 7 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
09 Jul 2007 accounts Annual Accounts 2 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
20 Feb 2007 officers Secretary resigned 1 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
10 Jul 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
16 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
18 May 2006 officers New director appointed 2 Buy now
04 May 2006 officers New secretary appointed 2 Buy now
04 May 2006 officers Director resigned 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 5 riverside court pride park derby DE24 8JN 1 Buy now
20 Feb 2006 accounts Annual Accounts 1 Buy now
01 Sep 2005 annual-return Return made up to 07/07/05; full list of members 11 Buy now
20 Jul 2005 capital Ad 11/07/05--------- £ si 2@1=2 £ ic 22/24 2 Buy now
15 Jul 2005 capital Ad 06/07/05--------- £ si 2@1=2 £ ic 20/22 2 Buy now
27 May 2005 capital Ad 19/05/05--------- £ si 2@1=2 £ ic 18/20 2 Buy now
18 May 2005 capital Ad 11/05/05--------- £ si 1@1=1 £ ic 17/18 2 Buy now
29 Apr 2005 capital Ad 25/04/05--------- £ si 1@1=1 £ ic 16/17 2 Buy now
15 Apr 2005 capital Ad 11/04/05--------- £ si 1@1=1 £ ic 15/16 2 Buy now
31 Mar 2005 capital Ad 24/03/05--------- £ si 1@1=1 £ ic 14/15 2 Buy now
11 Mar 2005 capital Ad 07/03/05--------- £ si 5@1=5 £ ic 9/14 2 Buy now
11 Mar 2005 capital Ad 07/03/05--------- £ si 5@1=5 £ ic 4/9 2 Buy now
08 Feb 2005 capital Ad 31/01/05--------- £ si 1@1=1 £ ic 3/4 2 Buy now
05 Jan 2005 capital Ad 20/12/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 Sep 2004 incorporation Memorandum Articles 7 Buy now
15 Sep 2004 resolution Resolution 7 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 incorporation Incorporation Company 18 Buy now