Advanced company searchLink opens in new window

BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED

Company number 02604060

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)
16 Nov 2023 AA Accounts for a dormant company made up to 24 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
15 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
13 Jun 2021 CH04 Secretary's details changed for Westbourne Block Management Limited on 13 June 2021
21 Apr 2021 AA Accounts for a dormant company made up to 24 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 24 March 2020
25 Jan 2021 AD01 Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
14 Nov 2019 AA Accounts for a dormant company made up to 24 March 2019
11 Jul 2019 TM01 Termination of appointment of Charles Peter Mckinnon as a director on 27 June 2019
26 Jun 2019 AP01 Appointment of Dr Nevine Hummadi as a director on 26 June 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
27 Nov 2018 AA Accounts for a dormant company made up to 24 March 2018
04 Jun 2018 AD01 Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 4 June 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 Nov 2017 AA Accounts for a dormant company made up to 24 March 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 24 March 2016
23 Sep 2016 AP01 Appointment of Mr Alexander Barry Fisher as a director on 20 September 2016
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 49
09 Jun 2015 AA Total exemption small company accounts made up to 24 March 2015