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)
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 290
17 Jul 2015 AP01 Appointment of Mr Harvey Colin Brown as a director on 17 July 2015
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 290
08 Apr 2014 AP01 Appointment of Mr Richard Alexander Becker as a director
08 Apr 2014 TM01 Termination of appointment of David Price as a director
19 Nov 2013 AP01 Appointment of Dr Michael Arthur Pugh as a director
19 Nov 2013 AP01 Appointment of Mrs Susan Zamet as a director
19 Nov 2013 AP01 Appointment of Mr Martin Harris Slater as a director
19 Nov 2013 AP01 Appointment of Mrs Carole Anne Mosheim as a director
19 Nov 2013 TM01 Termination of appointment of Martin Jelen as a director
19 Nov 2013 TM01 Termination of appointment of Viorel Campeanu as a director
16 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
25 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
25 Mar 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
25 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
12 Sep 2011 AP04 Appointment of Trust Property Management Limited as a secretary
16 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Oct 2010 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 21 October 2010
15 Oct 2010 TM02 Termination of appointment of Mundays Company Secretaries Limited as a secretary