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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2008 | Fully Satisfied |
N/A |