Advanced company searchLink opens in new window

BISHOPSTOWN PROPERTY LIMITED

Company number 08136107

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)
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Aug 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015
09 Oct 2014 TM01 Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014
31 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
12 Feb 2014 AP01 Appointment of Mr Ian Lumsden as a director
12 Feb 2014 AP01 Appointment of Mr Brian Daniel Higgins as a director
12 Feb 2014 AP01 Appointment of Mr Ian Brinsley Andrews as a director
12 Feb 2014 TM01 Termination of appointment of Andrew Portlock as a director
12 Feb 2014 TM01 Termination of appointment of Peter Bennison as a director
12 Feb 2014 AP04 Appointment of Network Secretarial Services Limited as a secretary
30 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
10 Jan 2014 CERTNM Company name changed keystone development finance LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 10 July 2013
28 Sep 2012 CERTNM Company name changed dominique developments LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
28 Sep 2012 CONNOT Change of name notice
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted