COURTNEY BISHOPP AGENCY LIMITED

Register to unlock more data on OkredoRegister

COURTNEY BISHOPP AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064071

Incorporation date

02/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Appointment of Ms Patricia Lesley Richbell as a director on 2023-03-11
dot icon22/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon22/06/2022
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2022-06-01
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon31/10/2011
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of Brian Bishopp as a director
dot icon04/08/2010
Appointment of Mr Saeed Khalique as a director
dot icon15/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon15/07/2010
Director's details changed for Brian John Bishopp on 2010-06-02
dot icon15/07/2010
Secretary's details changed for Fryern Company Secretarial Services Limited on 2010-06-02
dot icon11/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 02/06/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 02/06/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 02/06/06; full list of members
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 02/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 02/06/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 02/06/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 02/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 02/06/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/2000
Ad 24/11/99--------- £ si 98@1
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
Secretary resigned
dot icon27/06/2000
Return made up to 02/06/00; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: suite 112/113 golden house 28/31 great pulteney street london W1R 3DD
dot icon26/05/1999
Return made up to 02/06/99; no change of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Registered office changed on 27/08/98 from: 11 maddox street london W1R 9LE
dot icon15/06/1998
Return made up to 02/06/98; no change of members
dot icon02/01/1998
Full accounts made up to 1996-12-31
dot icon21/08/1997
Return made up to 02/06/97; full list of members
dot icon19/12/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 02/06/96; full list of members
dot icon31/01/1996
Accounting reference date notified as 31/12
dot icon03/10/1995
Particulars of mortgage/charge
dot icon13/06/1995
Registered office changed on 13/06/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Director resigned;new director appointed
dot icon02/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.40K
-
0.00
171.00
-
2022
0
70.40K
-
0.00
171.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalique, Saeed
Director
30/06/2010 - Present
7
Richbell, Patricia Lesley
Director
11/03/2023 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTNEY BISHOPP AGENCY LIMITED

COURTNEY BISHOPP AGENCY LIMITED is an(a) Active company incorporated on 02/06/1995 with the registered office located at Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh, Hampshire SO53 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTNEY BISHOPP AGENCY LIMITED?

toggle

COURTNEY BISHOPP AGENCY LIMITED is currently Active. It was registered on 02/06/1995 .

Where is COURTNEY BISHOPP AGENCY LIMITED located?

toggle

COURTNEY BISHOPP AGENCY LIMITED is registered at Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh, Hampshire SO53 2DR.

What does COURTNEY BISHOPP AGENCY LIMITED do?

toggle

COURTNEY BISHOPP AGENCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURTNEY BISHOPP AGENCY LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-06-30.