Advanced company searchLink opens in new window

BISHOP SKINNER ACQUISITIONS LIMITED

Company number 05570088

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)
04 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AUD Auditor's resignation
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
19 Dec 2017 SH08 Change of share class name or designation
20 Nov 2017 AA01 Current accounting period extended from 30 December 2017 to 31 December 2017
29 Sep 2017 AA Full accounts made up to 30 December 2016
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
09 Sep 2016 AA Full accounts made up to 30 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association