Advanced company searchLink opens in new window

BISHOPSGATE ENERGY LIMITED

Company number 12253586

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)
19 Mar 2024 AP01 Appointment of Mr Andrew David Wallin as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Antonios Erotocritou as a director on 14 March 2024
29 Feb 2024 SH19 Statement of capital on 29 February 2024
  • GBP 1.00
28 Feb 2024 SH20 Statement by Directors
27 Feb 2024 CAP-SS Solvency Statement dated 22/01/24
27 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 CH01 Director's details changed for Mr Scott William Hough on 1 June 2023
07 Jun 2023 AP01 Appointment of Mr Scott William Hough as a director on 1 June 2023
17 Apr 2023 TM01 Termination of appointment of Peter Burton as a director on 13 April 2023
17 Apr 2023 TM01 Termination of appointment of Robin Todd as a director on 13 April 2023
07 Jan 2023 AA Full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
18 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 AA Full accounts made up to 31 December 2019
22 Oct 2020 TM01 Termination of appointment of Richard Churchill Ward as a director on 10 August 2020
22 Oct 2020 TM01 Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020
20 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
14 Oct 2020 AD01 Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 October 2020