Advanced company searchLink opens in new window

THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED

Company number 06278430

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AP01 Appointment of Dr Abdel-Hady Mahmoud Bayoumi as a director on 15 March 2024
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mrs Sandra Norton on 13 January 2022
07 Jan 2022 AP01 Appointment of Mrs Sandra Norton as a director on 25 December 2021
07 Jan 2022 TM01 Termination of appointment of Malcolm Sandler as a director on 24 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Oct 2018 CH04 Secretary's details changed for Trust Property Management Limited on 29 October 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
08 Feb 2018 AD01 Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018
05 Dec 2017 AP01 Appointment of Mr Malcolm Sandler as a director on 23 November 2017
29 Nov 2017 TM01 Termination of appointment of Harvey Colin Brown as a director on 27 November 2017
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Oct 2016 TM01 Termination of appointment of Michael Arthur Pugh as a director on 20 October 2016
25 Oct 2016 TM01 Termination of appointment of Carlotta Wendy Sheridan as a director on 20 October 2016
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 290