Advanced company searchLink opens in new window

BISHOP COURT HOLDINGS LTD

Company number 11807752

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 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
18 Jan 2024 PSC04 Change of details for Mrs Linda Clare Horner as a person with significant control on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mrs Linda Clare Horner on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to Queensgate House 48, Queens Street Exeter Devon EX4 3SR on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Charles William Horner on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mrs Linda Clare Horner on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Charles William Horner on 18 January 2024
30 Dec 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 PSC04 Change of details for Mrs Linda Clare Horner as a person with significant control on 7 February 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
07 Feb 2022 AD01 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 7 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Charles William Horner on 4 February 2022
07 Feb 2022 CH01 Director's details changed for Mrs Linda Clare Horner on 4 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Sep 2021 AD01 Registered office address changed from The Fresh Accountancy Company Ltd Orchard House Clyst St Mary Exeter Devon EX5 1BR United Kingdom to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 20 September 2021
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 29 February 2020
07 Sep 2020 CS01 Confirmation statement made on 4 February 2020 with updates
20 Aug 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Fresh Accountancy Company Ltd Orchard House Clyst St Mary Exeter Devon EX5 1BR on 20 August 2020
19 Aug 2020 AP01 Appointment of Mr Charles William Horner as a director on 19 August 2020
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 1