Advanced company searchLink opens in new window

BONCHESTER BRIDGE RIVERSIDE PARK LIMITED

Company number 12701757

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
06 Jul 2021 MR01 Registration of charge 127017570002, created on 28 June 2021
09 Jun 2021 MR01 Registration of charge 127017570001, created on 28 May 2021
09 Apr 2021 RP04AP01 Second filing for the appointment of Robert Maurice Owen Jones as a director
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC07 Cessation of Jamie Hughes as a person with significant control on 2 March 2021
02 Mar 2021 PSC07 Cessation of Christopher Morgans as a person with significant control on 2 March 2021
02 Mar 2021 PSC01 Notification of Trina Horrocks as a person with significant control on 2 March 2021
02 Mar 2021 PSC01 Notification of Aaron Scantlebury as a person with significant control on 2 March 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
25 Feb 2021 AP01 Appointment of Ms Trina Horrocks as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Aaron Scantlebury as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Robert Maurice Owen Jones as a director on 24 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/2021
25 Feb 2021 TM01 Termination of appointment of Jamie Hughes as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mrs Katherine Florence Beatrice Brierley as a director on 24 February 2021
29 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-29
  • GBP 100