MR04 |
Satisfaction of charge 2 in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 22nd March 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th April 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bishopdale group LTDcertificate issued on 23/06/22
filed on: 23rd, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(37 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, April 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th May 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2015: 89354.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Baker Tilly 2 Wellington Place Leeds LS1 4BZ England at an unknown date to C/O Rsm Uk Tax and Accounting Ltd 2 Whitehall Quay Leeds LS1 4HG
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2015: 89354.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 31st August 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, November 2014
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th October 2014: 75000.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ United Kingdom at an unknown date to C/O Baker Tilly 2 Wellington Place Leeds LS1 4BZ
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 8th, April 2011
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2011: 100000.00 GBP
filed on: 8th, April 2011
| capital
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(28 pages)
|