BERICOTE PARK LIMITED

North Fosse Farm Fosse Way North Fosse Farm Fosse Way, Leamington Spa, CV33 9BQ, Warwickshire
StatusACTIVE
Company No.08156756
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BERICOTE PARK LIMITED is an active private limited company with number 08156756. It was incorporated 11 years, 10 months, 7 days ago, on 25 July 2012. The company address is North Fosse Farm Fosse Way North Fosse Farm Fosse Way, Leamington Spa, CV33 9BQ, Warwickshire.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blackdown Growers (Holdings) Limited

Notification date: 2023-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-18

Psc name: Simon Nigel Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-18

Psc name: Giles Roger Cox

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Roger Cox

Termination date: 2023-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-27

Charge number: 081567560003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-26

Psc name: Mr Giles Roger Cox

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Mr Giles Roger Cox

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-29

Charge number: 081567560002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2021

Action Date: 25 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Cox

Change date: 2021-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 400 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Cox

Change date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Giles Roger Cox

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 081567560001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD TECHNOLOGIES LIMITED

JACTIN HOUSE,MANCHESTER,M4 6WX

Number:11189871
Status:ACTIVE
Category:Private Limited Company

HAZFLAW LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220849
Status:ACTIVE
Category:Private Limited Company

LIVY BELLE LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:11884193
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT MANAGEMENT LIMITED

41 LAGGAN ROAD,MAIDENHEAD,SL6 7JY

Number:09818894
Status:ACTIVE
Category:Private Limited Company

QUALITY EYE CONSULTANCY SERVICES LIMITED

5 LOCH TORRIDON,GLASGOW,G74 2EU

Number:SC303660
Status:ACTIVE
Category:Private Limited Company

T&T TRADE AND INVESTMENT LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:07567647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source