Advanced company searchLink opens in new window

BITTERNE PARK LIMITED

Company number 03223206

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)
19 Nov 2024 PSC01 Notification of Lydia Helen Rosetta Whatley as a person with significant control on 29 October 2024
13 Nov 2024 PSC07 Cessation of Bradley Gerald Newman as a person with significant control on 29 October 2024
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Apr 2024 PSC01 Notification of Olivia Camille Grenfell Jennings as a person with significant control on 27 March 2024
12 Apr 2024 PSC01 Notification of Francesca Emily Grenfell Jennings as a person with significant control on 27 March 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC01 Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 27 March 2024
11 Apr 2024 PSC07 Cessation of Nigel Kevin Grenfell Jennings as a person with significant control on 27 March 2024
27 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with updates
14 Apr 2021 PSC01 Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 25 February 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
16 Mar 2021 PSC04 Change of details for Bradley Gerald Newman as a person with significant control on 25 February 2021
16 Mar 2021 PSC07 Cessation of Rosemary Claire Jennings as a person with significant control on 7 November 2018
16 Mar 2021 SH10 Particulars of variation of rights attached to shares
16 Mar 2021 SH08 Change of share class name or designation
16 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-appoint directors 25/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 AP01 Appointment of Mrs Lydia Helen Rosetta Whatley as a director on 25 February 2021
15 Mar 2021 AP01 Appointment of Mr Nigel Kevin Grenfell Jennings as a director on 25 February 2021
15 Mar 2021 AP01 Appointment of Mr Piers Lewis Grenfell Jennings as a director on 25 February 2021
10 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with updates