Advanced company searchLink opens in new window

BEAR CONSTRUCTION SOUTH LTD

Company number 12273690

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)
09 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Office 4 8-9 Rodney Road Portsmouth PO4 8BF England to Woodhams Farm Springvale Road Kings Worthy Winchester SO23 7LB on 28 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
08 Mar 2023 AD01 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to Office 4 8-9 Rodney Road Portsmouth PO4 8BF on 8 March 2023
11 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
19 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
27 Jul 2020 AD01 Registered office address changed from 310B Botley Road Burridge Southampton SO31 1BQ England to Office 27 8-9 Rodney Road Portsmouth PO4 8BF on 27 July 2020
20 Jul 2020 TM01 Termination of appointment of Callum David Bevis as a director on 1 June 2020
20 Jul 2020 PSC07 Cessation of Callum David Bevis as a person with significant control on 1 June 2020
20 Jul 2020 PSC01 Notification of Christiane Oakley as a person with significant control on 1 June 2020
03 Jun 2020 AP01 Appointment of Mrs Christiane Oakley as a director on 1 June 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
12 Nov 2019 AP01 Appointment of Mr Callum Bevis as a director on 21 October 2019
12 Nov 2019 TM01 Termination of appointment of John Oakley as a director on 21 October 2019
12 Nov 2019 PSC01 Notification of Callum Bevis as a person with significant control on 21 October 2019
12 Nov 2019 PSC07 Cessation of John Oakley as a person with significant control on 21 October 2019
12 Nov 2019 CH01 Director's details changed for Mr John Oakley on 21 October 2019
12 Nov 2019 AD01 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to 310B Botley Road Burridge Southampton SO31 1BQ on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr John Oakley as a person with significant control on 21 October 2019
12 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Office 27 8-9 Rodney Road Portsmouth PO4 8BF on 12 November 2019
21 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-21
  • GBP 1