Advanced company searchLink opens in new window

BISHOPBROOK HOUSE MANAGEMENT LIMITED

Company number 08959187

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)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 24 March 2023
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 24 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
22 Nov 2021 AA Micro company accounts made up to 24 March 2021
17 May 2021 PSC01 Notification of Ian James Carlson as a person with significant control on 9 April 2020
17 May 2021 PSC07 Cessation of Michael John Butler as a person with significant control on 9 April 2020
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 24 March 2020
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
02 Oct 2019 AA Micro company accounts made up to 24 March 2019
23 Sep 2019 TM01 Termination of appointment of Michael John Butler as a director on 31 July 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 24 March 2018
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 24 March 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
27 Jan 2016 AA Total exemption small company accounts made up to 24 March 2015
25 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 24 March 2015
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
06 Jun 2014 AP01 Appointment of Mr Ian Carlson as a director
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 2