Advanced company searchLink opens in new window

BEARPARK HOMES LTD

Company number 05508452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
06 Mar 2023 PSC04 Change of details for Ms Ann-Marie Foster as a person with significant control on 6 March 2023
06 Mar 2023 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr David Martin Foster on 6 March 2023
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
19 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
31 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
19 Jun 2020 PSC04 Change of details for Ms Ann-Marie Foster as a person with significant control on 1 June 2020
19 Jun 2020 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 1 June 2020
19 Jun 2020 CH01 Director's details changed for Mr David Martin Foster on 1 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020
19 Jun 2020 CH03 Secretary's details changed for Mrs Ann-Marie Foster on 1 June 2020
19 Jun 2020 CH01 Director's details changed for Mrs Ann-Marie Foster on 1 June 2020
24 Apr 2020 TM01 Termination of appointment of Hsiao-Lai (Sean) Mei as a director on 19 January 2020
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
18 Jul 2019 PSC04 Change of details for Ms Ann-Marie Foster as a person with significant control on 3 June 2019
18 Jul 2019 CH01 Director's details changed for Mr David Martin Foster on 3 June 2019
18 Jul 2019 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 3 June 2019
18 Jul 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 July 2019