Advanced company searchLink opens in new window

BISHOPSGATE ADVANCES LIMITED

Company number 05221340

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 Apr 2024 AA Total exemption full accounts made up to 28 August 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 28 August 2022
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 28 August 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC01 Notification of Patricia Wynne as a person with significant control on 16 June 2021
07 Oct 2021 PSC07 Cessation of Roger Bailey Wynne as a person with significant control on 16 June 2021
27 Sep 2021 PSC01 Notification of Roger Bailey Wynne as a person with significant control on 15 June 2021
27 Sep 2021 PSC07 Cessation of Patricia Mary Elizabeth Wynne as a person with significant control on 17 September 2021
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 Sep 2021 PSC04 Change of details for Mr Roger Bailey Wynne as a person with significant control on 16 June 2021
14 May 2021 AA Total exemption full accounts made up to 28 August 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 28 August 2019
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 28 August 2018
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
31 May 2018 PSC01 Notification of Roger Bailey Wynne as a person with significant control on 31 May 2018
31 May 2018 AD01 Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to 3 Deva House the Groves Chester CH1 1SD on 31 May 2018
31 May 2018 TM01 Termination of appointment of Patrick Joseph Ruane as a director on 20 May 2018
31 May 2018 TM02 Termination of appointment of Patrick Joseph Ruane as a secretary on 31 May 2018
31 May 2018 PSC07 Cessation of Patrick Joseph Ruane as a person with significant control on 13 April 2018
03 Jan 2018 AA Micro company accounts made up to 28 August 2017
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates