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)
18 Jul 2019 CH03 Secretary's details changed for Ann-Marie Foster on 3 June 2019
18 Jul 2019 CH01 Director's details changed for Ann-Marie Foster on 3 June 2019
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Sep 2018 AP01 Appointment of Mr Hsiao-Lai (Sean) Mei as a director on 14 September 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
03 Jul 2018 PSC04 Change of details for Ms Ann-Marie Foster as a person with significant control on 14 July 2016
03 Jul 2018 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 14 July 2016
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Jul 2017 CH03 Secretary's details changed for Ann-Marie Foster on 30 July 2017
31 Jul 2017 CH01 Director's details changed for Ann-Marie Foster on 30 July 2017
31 Jul 2017 PSC04 Change of details for Ms Ann-Marie Foster as a person with significant control on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Jul 2017 PSC01 Notification of Ann-Marie Foster as a person with significant control on 14 July 2016
17 Jul 2017 PSC01 Notification of David Martin Foster as a person with significant control on 14 July 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
27 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 28 February 2014
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
06 Aug 2013 AD01 Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 6 August 2013