Advanced company searchLink opens in new window

HARLOW BUSINESS PARK MANAGEMENT LIMITED

Company number 02364463

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)
21 Oct 2016 AA Full accounts made up to 29 February 2016
22 Jun 2016 CH01 Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016
10 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 702
09 Oct 2015 AA Full accounts made up to 28 February 2015
12 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 702
22 Oct 2014 AA Full accounts made up to 28 February 2014
03 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 702
16 Oct 2013 AA Full accounts made up to 28 February 2013
15 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 29 February 2012
08 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 8 March 2012
01 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 28 February 2011
16 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
26 Nov 2010 AA Full accounts made up to 28 February 2010
25 Nov 2010 TM02 Termination of appointment of Paul Nicholson as a secretary
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Paul Nicholson as a director
10 May 2010 TM02 Termination of appointment of a secretary
07 May 2010 AP01 Appointment of Dr David Selim Gabbay as a director
18 Jan 2010 AD01 Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010
04 Dec 2009 AA Full accounts made up to 28 February 2009
23 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
27 Dec 2008 AA Full accounts made up to 28 February 2008