Advanced company searchLink opens in new window

BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED

Company number 07790524

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)
07 Feb 2024 AP01 Appointment of Mr Alexander David Richards as a director on 1 January 2024
07 Feb 2024 TM01 Termination of appointment of Peter Richard Gurr as a director on 1 January 2024
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 Sep 2023 AP01 Appointment of Mr Richard John Hush as a director on 29 August 2023
05 Sep 2023 TM01 Termination of appointment of Karl William Arthur Endersby as a director on 29 August 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Mar 2023 AP01 Appointment of Mr Arthur Ben Brenton as a director on 1 December 2022
06 Mar 2023 TM01 Termination of appointment of James David Griffiths as a director on 1 March 2023
11 Nov 2022 AP01 Appointment of Mr Matthew David Atton as a director on 1 October 2022
11 Nov 2022 AP01 Appointment of Mr Robert Paul Hales as a director on 1 October 2022
11 Nov 2022 TM01 Termination of appointment of Peter James Kemmann-Lane as a director on 1 October 2022
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 May 2022 TM01 Termination of appointment of Colm Joseph Crowley as a director on 1 May 2022
19 May 2022 AP01 Appointment of Mr Gareth Russell Jacob as a director on 1 May 2022
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
29 Sep 2021 AP01 Appointment of Mr Karl William Arthur Endersby as a director on 1 September 2021
29 Sep 2021 AP01 Appointment of Mr Peter James Kemmann-Lane as a director on 1 September 2021
29 Sep 2021 TM01 Termination of appointment of Luke James Atkinson as a director on 1 August 2021
29 Sep 2021 TM01 Termination of appointment of John Edward Peter Baines as a director on 1 August 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jan 2021 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 29 January 2021
19 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
16 Sep 2020 TM01 Termination of appointment of Martyn Trevor Flood as a director on 27 May 2020