ARDEN BUSINESS CENTRE (BREDBURY) LIMITED
Company number 02420863
- Company Overview for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)
- Filing history for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)
- People for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)
- Charges for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)
- More for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Oct 2019 | MA | Memorandum and Articles of Association | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | MR04 | Satisfaction of charge 024208630001 in full | |
25 Sep 2018 | PSC02 | Notification of Heathdown Properties Limited as a person with significant control on 14 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 14 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Union Albert Square Manchester M2 6LW England to 45-49 Greek Street Stockport SK3 8AX on 25 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Christopher George Oglesby as a director on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Richard Peter Burgess as a director on 14 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Stephen Geoffrey Walker as a director on 14 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr David John Rowley as a director on 14 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
31 May 2018 | PSC05 | Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 |