Advanced company searchLink opens in new window

BISHOPSWOOD SPV LIMITED

Company number 04252401

Filter by category

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)
17 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c / dividend in specie 16/12/2019
  • RES14 ‐ £3126304.41 16/12/2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2
30 Oct 2019 AD01 Registered office address changed from 30 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019
28 Oct 2019 AD01 Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 30 1st Floor Cannon Street London EC4M 6XH on 28 October 2019
10 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
14 Dec 2018 MR01 Registration of charge 042524010004, created on 13 December 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
03 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
21 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
16 Apr 2018 CH01 Director's details changed for Dr Karen Anita Prins on 14 March 2018
27 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
27 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
25 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
20 Apr 2017 MR04 Satisfaction of charge 3 in full
20 Mar 2017 AA Full accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015