Advanced company searchLink opens in new window

BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED

Company number 09495958

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)
26 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
24 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
18 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 18 March 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CH01 Director's details changed for Mrs Sarah Mcangus Randell on 9 June 2020
22 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
11 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
22 Nov 2019 AP01 Appointment of Mr Alexander James Jenneson as a director on 14 November 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
22 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
29 Oct 2018 PSC08 Notification of a person with significant control statement
13 Sep 2018 AD01 Registered office address changed from 36a Saturday Market Beverley HU17 9AG England to Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 September 2018
16 May 2018 PSC07 Cessation of Mark Anthony Harrison as a person with significant control on 15 May 2018
16 May 2018 TM01 Termination of appointment of Mark Anthony Harrison as a director on 15 May 2018
16 May 2018 TM02 Termination of appointment of Mowbray Accounting Limited as a secretary on 15 May 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Mar 2018 PSC01 Notification of Mark Harrison as a person with significant control on 18 March 2018
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
29 Nov 2017 AD01 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 36a Saturday Market Beverley HU17 9AG on 29 November 2017
29 Nov 2017 AP01 Appointment of Mrs Sarah Mcangus Randell as a director on 29 November 2017