Advanced company searchLink opens in new window

BEARPARK (PROJECTS) LIMITED

Company number 08074598

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 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 31 August 2020
10 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
10 Jun 2020 PSC04 Change of details for Mrs Ann-Marie Foster as a person with significant control on 1 June 2020
10 Jun 2020 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 1 June 2020
10 Jun 2020 CH01 Director's details changed for Mr David Martin Foster on 1 June 2020
10 Jun 2020 CH01 Director's details changed for Mrs Ann-Marie Foster on 1 June 2020
10 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 10 June 2020
29 Oct 2019 PSC04 Change of details for Mrs Ann-Marie Foster as a person with significant control on 3 June 2019
29 Oct 2019 CH01 Director's details changed for Mr David Martin Foster on 3 June 2019
29 Oct 2019 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 3 June 2019
29 Oct 2019 CH01 Director's details changed for Mrs Ann-Marie Foster on 3 June 2019
29 Oct 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 29 October 2019
29 Oct 2019 AA Micro company accounts made up to 31 August 2019
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 PSC04 Change of details for Mrs Ann-Marie Foster as a person with significant control on 1 May 2018
29 May 2018 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 1 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
31 Jul 2017 CH01 Director's details changed for Ann-Marie Foster on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr David Martin Foster on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mrs Ann-Marie Foster as a person with significant control on 31 July 2017