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

Bishop Armstrong Financial Planning Ltd

Documents

Total Documents89
Total Pages412

Filing History

2 December 2020Registration of charge 070578960001, created on 2 December 2020
27 November 2020Change of share class name or designation
27 November 2020Change of share class name or designation
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 November 2020Memorandum and Articles of Association
27 November 2020Memorandum and Articles of Association
16 November 2020Appointment of Mr Neil Alan Padget as a director on 11 November 2020
16 November 2020Appointment of Mr Robert David King as a director on 11 November 2020
16 November 2020Cessation of Lillian Bishop as a person with significant control on 11 November 2020
16 November 2020Notification of Ag Bidco Limited as a person with significant control on 11 November 2020
16 November 2020Termination of appointment of Lilian Bishop as a secretary on 11 November 2020
16 November 2020Cessation of Philip Logan Bishop as a person with significant control on 11 November 2020
2 November 2020Change of details for Philip Logan Bishop as a person with significant control on 1 June 2017
2 November 2020Notification of Lillian Bishop as a person with significant control on 1 June 2017
27 October 2020Confirmation statement made on 27 October 2020 with no updates
12 May 2020Micro company accounts made up to 31 March 2020
28 October 2019Confirmation statement made on 27 October 2019 with no updates
9 May 2019Micro company accounts made up to 31 March 2019
29 October 2018Confirmation statement made on 27 October 2018 with no updates
18 July 2018Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV32 5AE to Prospero House 4a Dormer Place Leamington Spa Warwickshire CV32 5AE on 18 July 2018
7 June 2018Total exemption full accounts made up to 31 March 2018
30 October 2017Confirmation statement made on 27 October 2017 with updates
30 October 2017Confirmation statement made on 27 October 2017 with updates
15 June 2017Particulars of variation of rights attached to shares
15 June 2017Particulars of variation of rights attached to shares
12 June 2017Change of share class name or designation
12 June 2017Change of share class name or designation
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017Total exemption full accounts made up to 31 March 2017
19 May 2017Total exemption full accounts made up to 31 March 2017
31 October 2016Confirmation statement made on 27 October 2016 with updates
31 October 2016Confirmation statement made on 27 October 2016 with updates
21 October 2016Total exemption small company accounts made up to 31 March 2016
21 October 2016Total exemption small company accounts made up to 31 March 2016
6 January 2016Change of share class name or designation
6 January 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100.00
6 January 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100.00
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
6 January 2016Change of share class name or designation
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
21 August 2015Total exemption small company accounts made up to 31 March 2015
21 August 2015Total exemption small company accounts made up to 31 March 2015
11 November 2014Secretary's details changed for Lilian Bishop on 11 November 2014
11 November 2014Secretary's details changed for Lilian Bishop on 11 November 2014
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
4 November 2014Director's details changed for Philip Logan Bishop on 1 October 2014
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
4 November 2014Director's details changed for Philip Logan Bishop on 1 October 2014
4 November 2014Director's details changed for Philip Logan Bishop on 1 October 2014
25 June 2014Total exemption small company accounts made up to 31 March 2014
25 June 2014Total exemption small company accounts made up to 31 March 2014
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
20 June 2013Total exemption small company accounts made up to 31 March 2013
20 June 2013Total exemption small company accounts made up to 31 March 2013
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 March 2012
18 May 2012Total exemption small company accounts made up to 31 March 2012
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 March 2011
13 July 2011Total exemption small company accounts made up to 31 March 2011
10 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
10 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
23 November 2010Secretary's details changed for Lilian Bishop on 1 October 2010
23 November 2010Secretary's details changed for Lilian Bishop on 1 October 2010
23 November 2010Secretary's details changed for Lilian Bishop on 1 October 2010
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
9 November 2009Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009
9 November 2009Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009
9 November 2009Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009
28 October 2009Termination of appointment of John Cowdry as a director
28 October 2009Termination of appointment of John Cowdry as a director
28 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2009
28 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2009
27 October 2009Incorporation
27 October 2009Termination of appointment of London Law Secretarial Limited as a secretary
27 October 2009Incorporation
27 October 2009Appointment of Lilian Bishop as a secretary
27 October 2009Termination of appointment of London Law Secretarial Limited as a secretary
27 October 2009Appointment of Philip Bishop as a director
27 October 2009Appointment of Lilian Bishop as a secretary
27 October 2009Appointment of Philip Bishop as a director
Sign up now to grow your client base. Plans & Pricing