BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

Barnhill Wetherby Road Barnhill Wetherby Road, Wetherby, LS22 5AY, West Yorkshire
StatusACTIVE
Company No.02886597
CategoryPrivate Limited Company
Incorporated11 Jan 1994
Age30 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02886597. It was incorporated 30 years, 5 months, 28 days ago, on 11 January 1994. The company address is Barnhill Wetherby Road Barnhill Wetherby Road, Wetherby, LS22 5AY, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Keddie

Termination date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Keddie

Termination date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Brewster

Appointment date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Gwynllian Miles

Appointment date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Rich

Termination date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Jackson

Termination date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Goldsbrough

Termination date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Margaret Goldsbrough

Termination date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Rich

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Dennis

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Keddie

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Keddie

Appointment date: 2022-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Christopher Paul Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan James Rae Brown

Termination date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Murphy

Termination date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Mary Mackay

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Jackson

Appointment date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Margaret Goldsbrough

Appointment date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Goldsbrough

Appointment date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Dennis

Termination date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan James Rae Brown

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Rich

Termination date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilda Caroline Sarah Eason

Termination date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Procter

Termination date: 2018-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilda Caroline Sarah Eason

Termination date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Murphy

Appointment date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Mary Mackay

Appointment date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Dennis

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Goldsbrough

Termination date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Dennis

Termination date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Goldsbrough

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Keith Young

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Ribert David Dennis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Ratcliffe

Termination date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Procter

Appointment date: 2014-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilda Caroline Sarah Eason

Appointment date: 2014-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilda Caroline Sarah Eason

Appointment date: 2014-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Keith Young

Appointment date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkinson

Termination date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Wood

Termination date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Denyer

Termination date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Denyer

Termination date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Denyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Rich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcandrew

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ribert David Dennis

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Michael Wood

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Ernest Gant

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: David Mcandrew

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Denyer

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric hopper

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; change of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; no change of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

APPROACHABLE COACHING LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:06254080
Status:ACTIVE
Category:Private Limited Company

BISAG SP (DD)

2ND FLOOR, CITI BUILDING P.O. BOX N-1576,NASSAU,

Number:SG000429
Status:ACTIVE
Category:Scottish Partnership

HUNKYDORY EVENTS AND COMMUNICATIONS LTD

39 COLE VALLEY ROAD,BIRMINGHAM,B28 0DD

Number:05859416
Status:ACTIVE
Category:Private Limited Company

ITERAC LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:11228215
Status:ACTIVE
Category:Private Limited Company

LTF SERVICES (SW) LTD

LOWER TREWEDNA FARM TREWEDNA LANE,TRURO,TR3 7PQ

Number:07367401
Status:ACTIVE
Category:Private Limited Company

NUMBER 2 ALLESTREE ROAD MANAGEMENT LIMITED

2 ALLESTREE ROAD,LONDON,SW6 6AE

Number:02852683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source