- Company Overview for BISHOPS PARK LIMITED (02193080)
- Filing history for BISHOPS PARK LIMITED (02193080)
- People for BISHOPS PARK LIMITED (02193080)
- Charges for BISHOPS PARK LIMITED (02193080)
- More for BISHOPS PARK LIMITED (02193080)
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) |
---|---|---|---|
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
06 Nov 2018 | CH03 | Secretary's details changed for Mr Martin Trevor Digby Palmer on 6 November 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Keith Bryan Carnegie on 7 August 2018 | |
02 Jul 2018 | PSC05 | Change of details for Bovis Homes Limited as a person with significant control on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ to 11 Tower View Kings Hill West Malling ME19 4UY on 2 July 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Mr Keith Bryan Carnegie as a director on 26 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of David James Ritchie as a director on 9 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of David James Ritchie as a director on 9 January 2017 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Aug 2015 | AP01 | Appointment of Mr Michael Andrew Lonnon as a director on 27 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Peter Martin Truscott as a director on 27 July 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |