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)
10 May 2012 TM01 Termination of appointment of Bryan Park as a director
11 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AP01 Appointment of Mr Bryan Park as a director
25 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Aug 2010 TM01 Termination of appointment of Ian Brown as a director
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 73
16 Jul 2010 CERTNM Company name changed protectagroup estate agents LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
23 Jun 2010 AP01 Appointment of Mr Samuel Thomas Budgen Clark as a director
13 May 2010 TM01 Termination of appointment of Roger Brown as a director
03 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 CH01 Director's details changed for Mr Ian William Brown on 11 November 2009
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
25 Sep 2009 363a Return made up to 21/09/09; full list of members
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009