ALBADORE BISHOP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-11-05 delete address Kemp House, 152-160 City Road, London EC1V 2NX
2022-11-05 delete address Suite 408; 4101 Cathedral Avenue NW; Washington DC 20016. USA
2022-11-05 insert address 11 Castle Hill, Maidenhead, Berkshire SL6 4AA
2022-11-05 update primary_contact Suite 408; 4101 Cathedral Avenue NW; Washington DC 20016. USA => 11 Castle Hill, Maidenhead, Berkshire SL6 4AA
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CECILIA JOY SMITH
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-28 update statutory_documents 17/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-19 update statutory_documents 17/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 11 CASTLE HILL MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 4AA
2014-09-07 insert address 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-09-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-08-04 update statutory_documents 17/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-16 update statutory_documents 17/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 17/06/12 FULL LIST
2012-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 21 GLOUCESTER ROAD NEWBURY BERKSHIRE RG14 5JP UNITED KINGDOM
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURDETT
2011-07-27 update statutory_documents 17/06/11 FULL LIST
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION