Download leads from Nexok and grow your business. Find out more

Bishops Gray Rise Residents Management Company Limited

Documents

Total Documents108
Total Pages475

Filing History

16 October 2023Appointment of Mr Michael Elliot Watson as a director on 16 October 2023
9 October 2023Confirmation statement made on 9 October 2023 with no updates
6 October 2023Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to 16 Pelham Road Clavering Saffron Walden CB11 4PQ on 6 October 2023
20 September 2023Total exemption full accounts made up to 31 December 2022
22 August 2023Termination of appointment of Edward James Connell as a director on 22 August 2023
11 October 2022Confirmation statement made on 11 October 2022 with no updates
14 September 2022Total exemption full accounts made up to 31 December 2021
25 October 2021Confirmation statement made on 25 October 2021 with updates
22 September 2021Total exemption full accounts made up to 31 December 2020
7 December 2020Confirmation statement made on 11 November 2020 with updates
12 November 2020Termination of appointment of Hayley Ellen Hart as a director on 11 November 2020
6 November 2020Director's details changed for Mrs Rhiannon Armstrong on 5 November 2020
6 November 2020Director's details changed for Mr Stephen Paul Mann on 5 November 2020
6 November 2020Director's details changed for Mrs Brenda Quilter on 5 November 2020
6 November 2020Appointment of Mr Edward James Connell as a director on 6 November 2020
6 November 2020Director's details changed for Mrs Eleanor Reilly on 5 November 2020
6 November 2020Director's details changed for Mr Stuart John Eames on 5 November 2020
5 November 2020Appointment of Mr Stephen Paul Mann as a director on 5 November 2020
5 November 2020Appointment of Mrs Eleanor Reilly as a director on 5 November 2020
5 November 2020Appointment of Mr Stuart John Eames as a director on 5 November 2020
5 November 2020Appointment of Mrs Rhiannon Armstrong as a director on 5 November 2020
25 October 2020Appointment of Mrs Brenda Quilter as a director on 25 October 2020
14 September 2020Total exemption full accounts made up to 31 December 2019
19 November 2019Confirmation statement made on 11 November 2019 with updates
8 November 2019Confirmation statement made on 8 November 2019 with updates
30 September 2019Total exemption full accounts made up to 31 December 2018
19 August 2019Registered office address changed from 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER England to 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 19 August 2019
26 April 2019Registered office address changed from 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT to 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER on 26 April 2019
21 December 2018Confirmation statement made on 21 December 2018 with updates
6 September 2018Total exemption full accounts made up to 31 December 2017
10 April 2018Appointment of Mr John Alan Nicholson as a director on 9 April 2018
9 April 2018Appointment of Doctor Noshad Khan as a director on 9 April 2018
9 April 2018Termination of appointment of Katharyn Rachel Carson as a director on 9 April 2018
9 April 2018Appointment of Miss Hayley Ellen Hart as a director on 9 April 2018
9 April 2018Termination of appointment of Carl Anthony Godwin as a director on 9 April 2018
9 January 2018Confirmation statement made on 3 January 2018 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
17 January 2017Confirmation statement made on 3 January 2017 with updates
17 January 2017Confirmation statement made on 3 January 2017 with updates
10 August 2016Total exemption small company accounts made up to 31 December 2015
10 August 2016Total exemption small company accounts made up to 31 December 2015
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,001
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,001
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,001
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,001
12 August 2015Total exemption small company accounts made up to 31 December 2014
12 August 2015Total exemption small company accounts made up to 31 December 2014
31 May 2015Termination of appointment of Stuart John Eames as a director on 31 May 2015
31 May 2015Appointment of Miss Katharyn Rachel Carson as a director on 31 May 2015
31 May 2015Termination of appointment of Stuart John Eames as a director on 31 May 2015
31 May 2015Appointment of Miss Katharyn Rachel Carson as a director on 31 May 2015
27 May 2015Registered office address changed from , 10 Bishop Gray Rise, Bishop's Stortford, Hertfordshire, CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015
27 May 2015Registered office address changed from 10 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015
27 May 2015Registered office address changed from , 10 Bishop Gray Rise, Bishop's Stortford, Hertfordshire, CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,001
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,001
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,001
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,001
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,001
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,001
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
23 August 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Total exemption small company accounts made up to 31 December 2011
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
23 August 2011Total exemption small company accounts made up to 31 December 2010
23 August 2011Total exemption small company accounts made up to 31 December 2010
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
15 December 2010Register(s) moved to registered inspection location
15 December 2010Register inspection address has been changed
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
15 December 2010Register inspection address has been changed
15 December 2010Register(s) moved to registered inspection location
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
7 September 2010Total exemption small company accounts made up to 31 December 2009
7 September 2010Total exemption small company accounts made up to 31 December 2009
23 February 2010Appointment of Stuart John Eames as a director
23 February 2010Appointment of Carl Anthony Godwin as a director
23 February 2010Appointment of Carl Anthony Godwin as a director
23 February 2010Appointment of Stuart John Eames as a director
15 February 2010Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 15 February 2010
15 February 2010Registered office address changed from , Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW on 15 February 2010
15 February 2010Registered office address changed from , Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW on 15 February 2010
4 February 2010Termination of appointment of Peter Dunthorne as a secretary
4 February 2010Termination of appointment of Graham Lloyd as a director
4 February 2010Termination of appointment of Peter Dunthorne as a secretary
4 February 2010Termination of appointment of Donald Tucker as a director
4 February 2010Termination of appointment of Donald Tucker as a director
4 February 2010Termination of appointment of Graham Lloyd as a director
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
7 July 2009Appointment terminated secretary robert askin
7 July 2009Appointment terminated secretary robert askin
3 July 2009Secretary appointed peter richard dunthorne
3 July 2009Secretary appointed peter richard dunthorne
8 December 2008Appointment terminated secretary swift incorporations LIMITED
8 December 2008Appointment terminated secretary swift incorporations LIMITED
2 December 2008Incorporation
2 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing