BISHOPSCOURT GROUP SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Mark Earl Seddon. Appointment date: 2023-10-01. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Address. Old address: Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England. New address: Kemp House 152-160 City Road London EC1V 2NX. Change date: 2021-11-19. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Address. Old address: 1 Redwing Court Ashton Road Romford RM3 8QQ. Change date: 2019-02-22. New address: Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Officers. Officer name: David John Marsh. Termination date: 2018-06-08. 2018-06-12 View Report
Officers. Officer name: Michael Julian Billing. Termination date: 2018-06-11. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Mortgage. Charge number: 018869060009. Charge creation date: 2018-01-23. 2018-01-26 View Report
Mortgage. Charge number: 8. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Address. New address: 51 Eastcheap London EC3M 1JP. 2015-10-27 View Report
Officers. Officer name: David John Marsh. Appointment date: 2015-02-10. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Mortgage. Charge number: 5. 2014-08-29 View Report
Mortgage. Charge number: 6. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type small. 2012-01-04 View Report
Annual return. With made up date. 2011-02-21 View Report
Accounts. Accounts type small. 2011-01-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2010-09-01 View Report
Annual return. With made up date. 2010-03-12 View Report
Accounts. Accounts type small. 2010-02-03 View Report
Address. Change date: 2009-12-30. Old address: , 6th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE. 2009-12-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2009-12-23 View Report
Address. Old address: 51 Eastcheap London EC3M 1JP. 2009-12-11 View Report
Address. Change sail address company. 2009-11-30 View Report
Annual return. Legacy. 2009-04-06 View Report
Officers. Description: Appointment terminated director rye mills. 2009-02-27 View Report
Accounts. Accounts type small. 2009-02-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-08-07 View Report
Annual return. Legacy. 2008-02-19 View Report
Accounts. Accounts type small. 2008-02-03 View Report