About

Registered Number: 03463599
Date of Incorporation: 11/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: MLM, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH

 

186 Bishopsgate Management Ltd was founded on 11 November 1997, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 23 December 2015
CH04 - Change of particulars for corporate secretary 06 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 09 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
363a - Annual Return 28 March 2000
363a - Annual Return 28 March 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
AC92 - N/A 27 March 2000
GAZ2 - Second notification of strike-off action in London Gazette 07 September 1999
GAZ1 - First notification of strike-off action in London Gazette 11 May 1999
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.