Advanced company searchLink opens in new window

BISHOPSGATE LAND MANAGEMENT LIMITED

Company number 08454968

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)
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
06 Oct 2019 AA Micro company accounts made up to 30 September 2018
09 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
02 May 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
30 Jan 2017 AD01 Registered office address changed from Unit E2 Ezekiel Lane Willenhall West Midlands WV12 5QU to Unit E1 Ezekiel Lane Wolverhampton WV12 5QU on 30 January 2017
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 45,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 45,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014 AD01 Registered office address changed from Graphic House Solutions Group Suite Graphic House, 15 - 18 New Road Willenhall West Midlands WV13 2BG England on 28 May 2014
23 Jul 2013 AD01 Registered office address changed from Dudley House Millfields Road Wolverhampton West Midlands WV4 6JE England on 23 July 2013
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)