Advanced company searchLink opens in new window

BISHOPS PARK LIMITED

Company number 02193080

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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