Bishops Independent Estate Agents Ltd was setup in 2008. The current directors of Bishops Independent Estate Agents Ltd are listed as Price, Gerald Colqhoun, Stream, Tracey Suzanne, Farrell, Mark, Stream, Tracey Suzanne. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Gerald Colqhoun | 29 June 2018 | - | 1 |
FARRELL, Mark | 01 July 2009 | 31 May 2018 | 1 |
STREAM, Tracey Suzanne | 19 June 2018 | 29 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREAM, Tracey Suzanne | 12 June 2008 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 28 November 2018 | |
SH06 - Notice of cancellation of shares | 03 July 2018 | |
SH03 - Return of purchase of own shares | 03 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
PSC07 - N/A | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
PSC07 - N/A | 29 June 2018 | |
PSC02 - N/A | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
CS01 - N/A | 12 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
SH06 - Notice of cancellation of shares | 13 February 2018 | |
SH03 - Return of purchase of own shares | 13 February 2018 | |
PSC07 - N/A | 01 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
CH01 - Change of particulars for director | 20 February 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH01 - Change of particulars for director | 13 December 2013 | |
AA - Annual Accounts | 02 December 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
RESOLUTIONS - N/A | 13 November 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AD01 - Change of registered office address | 22 July 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 06 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2009 | |
363a - Annual Return | 10 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
NEWINC - New incorporation documents | 12 June 2008 |