About

Registered Number: 03255474
Date of Incorporation: 26/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3 16 Fourth Avenue, Hove, BN3 2PH,

 

Bishop's Office Furniture Ltd was registered on 26 September 1996 with its registered office in Hove, it's status at Companies House is "Active". There are 2 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERSON, Michael 24 March 1999 - 1
EMMERSON, Sharon Gail 14 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 October 2008
225 - Change of Accounting Reference Date 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 09 October 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 30 December 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 17 September 2003
225 - Change of Accounting Reference Date 18 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 15 October 1997
225 - Change of Accounting Reference Date 22 July 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
MEM/ARTS - N/A 06 November 1996
CERTNM - Change of name certificate 31 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
287 - Change in situation or address of Registered Office 30 October 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.