BISHOPGATE HOMES LIMITED - History of Changes


DateDescription
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-07-11 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-07-31 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-07-07 delete address 6 LANGPEN DRIVE LLANFOIST ABERGAVENNY UNITED KINGDOM NP7 9AX
2022-07-07 insert address SEVERN HOUSE HAZELL DRIVE NEWPORT SOUTH WALES UNITED KINGDOM NP10 8FY
2022-07-07 update registered_address
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM 6 LANGPEN DRIVE LLANFOIST ABERGAVENNY NP7 9AX UNITED KINGDOM
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-07-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2020-08-31
2020-07-31 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-12-07 delete address 27 ACORN CLOSE ROGERSTONE NEWPORT UNITED KINGDOM NP10 9HY
2019-12-07 insert address 6 LANGPEN DRIVE LLANFOIST ABERGAVENNY UNITED KINGDOM NP7 9AX
2019-12-07 update registered_address
2019-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 27 ACORN CLOSE ROGERSTONE NEWPORT NP10 9HY UNITED KINGDOM
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-21 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018
2018-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MARTIN GARDNER
2018-04-23 update statutory_documents CESSATION OF DARREN MARTIN GARDNER AS A PSC
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-15 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 delete address 19 REDBROOK ROAD NEWPORT NP20 5AA
2017-07-07 insert address 27 ACORN CLOSE ROGERSTONE NEWPORT UNITED KINGDOM NP10 9HY
2017-07-07 update registered_address
2017-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 19 REDBROOK ROAD NEWPORT NP20 5AA
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-20 update statutory_documents 21/04/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2012-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2014-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-07 delete address 19 REDBROOK ROAD NEWPORT WALES NP20 5AA
2015-05-07 insert address 19 REDBROOK ROAD NEWPORT NP20 5AA
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2015-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2015-05-01 update statutory_documents 21/04/15 FULL LIST
2015-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-17 update statutory_documents 21/04/14 FULL LIST
2015-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON AKERMAN
2015-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GARDNER
2015-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDNER
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-03-31 update statutory_documents FIRST GAZETTE
2015-01-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2015-01-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2014-12-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-10-29 update statutory_documents FIRST GAZETTE
2013-09-06 delete address RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF WALES CF23 8AA
2013-09-06 insert address 19 REDBROOK ROAD NEWPORT WALES NP20 5AA
2013-09-06 update registered_address
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8AA WALES
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-23 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-28 update statutory_documents 21/04/13 FULL LIST
2012-11-06 update statutory_documents 21/04/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-15 update statutory_documents 21/04/11 FULL LIST
2012-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AKERMAN / 18/06/2010
2011-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents FIRST GAZETTE
2010-05-21 update statutory_documents 21/04/10 FULL LIST
2010-02-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 19 REDBROOK ROAD NEWPORT NP20 5AA
2009-12-02 update statutory_documents 21/04/09 FULL LIST
2009-11-23 update statutory_documents PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM, 31 BRIDGE STREET, NEWPORT, NP20 4BH
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-01 update statutory_documents RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS
2008-02-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-07-06 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents DIRECTOR RESIGNED
2006-05-19 update statutory_documents SECRETARY RESIGNED
2006-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION