About

Registered Number: 06618545
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Wilkins Kennedy,Athenia House, Andover Road, Winchester, SO23 7BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.