BULSTRODE PARK LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Progress report in a winding up by the court

View Document

02/08/242 August 2024 Progress report in a winding up by the court

View Document

04/12/234 December 2023 Registered office address changed from C/O Bridgestones 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-04

View Document

12/06/2312 June 2023 Registered office address changed from Bulstrode Manor Bulstrode Park Oxford Road Gerrards Cross SL9 8SZ England to 125/127 Union Street Oldham OL1 1TE on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of a liquidator

View Document

01/06/231 June 2023 Order of court to wind up

View Document

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Ahmed Elfituri on 2022-03-29

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

04/01/184 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM KINGSLEY NAPLEY LLP KNIGHTS QUARTER 14 ST JOHN'S LANE LONDON EC1M 4AJ UNITED KINGDOM

View Document

05/01/175 January 2017 DIRECTOR APPOINTED ABDULLA KHALID HAMAD AL-THANI

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL-AROUQY

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company