About

Registered Number: 03891155
Date of Incorporation: 09/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: BRINDLEY JACOB, 167 Turners Hill, Waltham Cross, Hertfordshire, EN8 9BH

 

Bishop's Stortford Residential Management Company Ltd was established in 1999, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 26 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 22 October 2014
AP04 - Appointment of corporate secretary 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 12 December 2012
MISC - Miscellaneous document 16 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP04 - Appointment of corporate secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AUD - Auditor's letter of resignation 15 September 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 07 December 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
CERTNM - Change of name certificate 11 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 03 December 2007
CERTNM - Change of name certificate 27 November 2007
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 30 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 20 December 2004
AA - Annual Accounts 17 April 2004
363a - Annual Return 17 December 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363a - Annual Return 30 November 2002
AA - Annual Accounts 22 November 2002
363a - Annual Return 24 December 2001
AA - Annual Accounts 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
363a - Annual Return 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
MEM/ARTS - N/A 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
CERTNM - Change of name certificate 27 January 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.