About

Registered Number: 05633474
Date of Incorporation: 23/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR

 

Founded in 2005, Bishopscourt Ltd have registered office in Bishop's Stortford, it's status at Companies House is "Active". The organisation has 2 directors listed as Kernutt, Robert, Keeves, Nicholas Jeremy. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERNUTT, Robert 12 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KEEVES, Nicholas Jeremy 12 December 2005 31 July 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
PSC04 - N/A 29 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 04 July 2017
MR04 - N/A 10 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 12 February 2015
TM02 - Termination of appointment of secretary 07 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 August 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 23 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.