Advanced company searchLink opens in new window

OLD BISHOP'S PALACE LIMITED

Company number 10930657

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)
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
22 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
18 Aug 2022 TM01 Termination of appointment of Richard Simon Matthews-Williams as a director on 18 August 2022
27 Jun 2022 AA Accounts for a small company made up to 31 December 2021
02 Jan 2022 AA Accounts for a small company made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
13 Sep 2021 CH01 Director's details changed for Mr Angus James Hastie on 13 September 2021
22 Jun 2021 AP01 Appointment of Mr Colin George Eric Corbally as a director on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of David Julian Martin Smith as a director on 22 June 2021
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
23 Jul 2020 PSC05 Change of details for Exclusive Events Venues Limited as a person with significant control on 19 April 2019
23 Jul 2020 CH01 Director's details changed for Mr Angus James Hastie on 23 July 2020
25 Sep 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 24 September 2019
25 Sep 2019 AP01 Appointment of Mr Martin Gordon Robertson as a director on 24 September 2019
17 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
11 Sep 2019 CH01 Director's details changed for Mr David Julian Martin Smith on 22 August 2019
23 May 2019 AA Accounts for a small company made up to 31 December 2018
27 Feb 2019 MR01 Registration of charge 109306570004, created on 18 February 2019
27 Feb 2019 MR01 Registration of charge 109306570005, created on 18 February 2019
25 Feb 2019 MR01 Registration of charge 109306570003, created on 18 February 2019
25 Feb 2019 MR01 Registration of charge 109306570002, created on 18 February 2019
05 Nov 2018 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Suite 2a, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 5 November 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates