Advanced company searchLink opens in new window

BISHOPSGATE PROJECT MANAGEMENT LIMITED

Company number 08640627

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)
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 August 2018
25 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 May 2017 AD01 Registered office address changed from Unit E1 Ezekiel Lane Willenhall WV12 5QU England to Unit E1 Ezekiel Lane Willenhall WV12 5QU on 5 May 2017
05 May 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
05 May 2017 AD01 Registered office address changed from Unit E2 Ezekiel Lane Willenhall West Midlands WV12 5QU to Unit E1 Ezekiel Lane Willenhall WV12 5QU on 5 May 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
23 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from Solutions Group Suite Graphic House 15-18 New Road Willenhall West Midlands WV13 2BG England to Unit E2 Ezekiel Lane Willenhall West Midlands WV12 5QU on 3 September 2014
03 Sep 2014 TM01 Termination of appointment of John William Price as a director on 5 August 2014