- Company Overview for BERICOTE PARK LIMITED (08156756)
- Filing history for BERICOTE PARK LIMITED (08156756)
- People for BERICOTE PARK LIMITED (08156756)
- Charges for BERICOTE PARK LIMITED (08156756)
- More for BERICOTE PARK LIMITED (08156756)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mr Roddy Neil Cox as a director on 22 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Dale Cox as a director on 22 January 2025 | |
28 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
11 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | PSC02 | Notification of Blackdown Growers (Holdings) Limited as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Simon Nigel Cox as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Giles Roger Cox as a person with significant control on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Giles Roger Cox as a director on 18 May 2023 | |
05 May 2023 | MR01 | Registration of charge 081567560003, created on 27 April 2023 | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
01 Aug 2022 | PSC04 | Change of details for Mr Giles Roger Cox as a person with significant control on 26 July 2021 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Giles Roger Cox on 26 July 2021 | |
07 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Nov 2021 | MR01 | Registration of charge 081567560002, created on 29 November 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
30 Aug 2021 | PSC04 | Change of details for Mr Giles Cox as a person with significant control on 25 July 2021 | |
03 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2021
|
|
25 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 July 2020 | |
25 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 July 2019 | |
27 Jul 2020 | CS01 |
Confirmation statement made on 25 July 2020 with updates
|
|
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 |