BISHOPHOUSE LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-02 View Report
Persons with significant control. Psc name: Eddy and Amber Limited. Cessation date: 2022-05-01. 2023-10-25 View Report
Persons with significant control. Psc name: Mr Parveen Kumar Sabharwal. Change date: 2022-05-01. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Persons with significant control. Change date: 2023-04-24. Psc name: Mr Parveen Kumar Sabharwal. 2023-05-02 View Report
Officers. Officer name: Mr Parveen Kumar Sabharwal. Change date: 2023-04-24. 2023-05-02 View Report
Mortgage. Charge number: 052402120011. Charge creation date: 2023-03-23. 2023-03-24 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Mortgage. Charge number: 052402120007. 2023-01-12 View Report
Mortgage. Charge creation date: 2022-12-07. Charge number: 052402120010. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type micro entity. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Mortgage. Charge creation date: 2019-11-29. Charge number: 052402120008. 2019-12-02 View Report
Mortgage. Charge number: 052402120009. Charge creation date: 2019-11-29. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Persons with significant control. Notification date: 2017-01-05. Psc name: Eddy and Amber Limited. 2018-05-18 View Report
Persons with significant control. Cessation date: 2017-01-05. Psc name: Ajay Sharma. 2018-05-18 View Report
Accounts. Accounts type micro entity. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Address. Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom. Change date: 2017-02-14. New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Officers. Officer name: Ajay Sharma. Termination date: 2017-01-05. 2017-01-09 View Report
Officers. Termination date: 2017-01-05. Officer name: Ajay Sharma. 2017-01-09 View Report
Mortgage. Charge number: 052402120007. Charge creation date: 2017-01-05. 2017-01-06 View Report
Mortgage. Charge number: 5. 2016-12-15 View Report
Mortgage. Charge number: 4. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Officers. Officer name: Mr Ajay Sharma. Change date: 2016-09-20. 2016-11-03 View Report
Officers. Change date: 2016-09-20. Officer name: Mr Ajay Sharma. 2016-11-03 View Report
Officers. Change date: 2016-09-20. Officer name: Parveen Kumar Sabharwal. 2016-11-03 View Report
Address. Old address: 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE. Change date: 2016-11-03. New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Change account reference date company current extended. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Address. Change date: 2014-11-05. Old address: Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom. New address: 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE. 2014-11-05 View Report
Accounts. Accounts type total exemption small. 2014-07-04 View Report
Address. Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH. Change date: 2014-06-02. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-01-11 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Gazette. Gazette filings brought up to date. 2013-01-26 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Gazette. Gazette notice compulsary. 2013-01-22 View Report