Advanced company searchLink opens in new window

BISHOPGATE HOMES LIMITED

Company number 05790363

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)
15 Jun 2017 AD01 Registered office address changed from 19 Redbrook Road Newport NP20 5AA to 27 Acorn Close Rogerstone Newport NP10 9HY on 15 June 2017
15 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2015 TM01 Termination of appointment of Jason Robert Akerman as a director on 2 April 2015
17 Apr 2015 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 TM02 Termination of appointment of Susan Jayne Gardner as a secretary on 23 January 2014
16 Apr 2015 TM01 Termination of appointment of Susan Jayne Gardner as a director on 23 January 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8AA Wales on 14 August 2013
28 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
06 Nov 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Apr 2012 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Apr 2012 CH01 Director's details changed for Mr Jason Robert Akerman on 18 June 2010
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010