Advanced company searchLink opens in new window

BISHOPSGATE STREET COMPANY LIMITED

Company number 10766835

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Charles John Ferguson Davie on 5 July 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
03 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Nov 2019 TM01 Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019
13 May 2019 AA Total exemption full accounts made up to 31 May 2018
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
08 Jan 2019 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 10 Grosvenor Street London W1K 4QB on 8 January 2019
26 Oct 2018 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4QB England to 85-89 Colmore Row Birmingham B3 2BB on 26 October 2018
21 Sep 2018 AP01 Appointment of Charles John Ferguson Davie as a director on 14 September 2018
21 Sep 2018 AP01 Appointment of Mr Nicholas William John Edwards as a director on 14 September 2018
21 Sep 2018 AP01 Appointment of Mr Marc Edward Charles Gilbard as a director on 14 September 2018
21 Sep 2018 PSC02 Notification of Vibe (Nautical Club) Limited as a person with significant control on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Nicola Jane Cadwallader as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Jamie Andrew Barnett as a director on 14 September 2018
21 Sep 2018 PSC07 Cessation of Hon Cheong Tang as a person with significant control on 14 September 2018
21 Sep 2018 AD01 Registered office address changed from 122 Colmore Row Birmingham B3 3BD United Kingdom to 10 Grosvenor Street London W1K 4QB on 21 September 2018
21 Sep 2018 AP01 Appointment of Ms Nicola Jane Cadwallader as a director on 14 September 2018