Advanced company searchLink opens in new window

SHEFFIELD BUSINESS PARK LIMITED

Company number 03077142

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)
15 May 1997 395 Particulars of mortgage/charge
15 May 1997 395 Particulars of mortgage/charge
15 May 1997 395 Particulars of mortgage/charge
15 May 1997 395 Particulars of mortgage/charge
15 May 1997 395 Particulars of mortgage/charge
04 Apr 1997 287 Registered office changed on 04/04/97 from: sheepbridge centre sheepbridge lane chesterfield S41 9RX
21 Feb 1997 395 Particulars of mortgage/charge
16 Aug 1996 363b Return made up to 07/07/96; full list of members
16 Aug 1996 288 New secretary appointed
13 Aug 1996 225 Accounting reference date extended from 30/09/96 to 31/12/96
17 Jul 1996 395 Particulars of mortgage/charge
17 Jul 1996 395 Particulars of mortgage/charge
03 Jul 1996 88(2)R Ad 10/06/96--------- £ si 10000@1=10000 £ ic 50000/60000
28 Jun 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Jun 1996 395 Particulars of mortgage/charge
21 Jun 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Jun 1996 123 £ nc 50000/100000 10/06/96
12 Jun 1996 288 Secretary resigned;new director appointed
26 May 1996 MEM/ARTS Memorandum and Articles of Association
26 May 1996 88(2)R Ad 03/05/96--------- £ si 49000@1=49000 £ ic 1000/50000
26 May 1996 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
26 May 1996 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 May 1996 123 £ nc 1000/50000 03/05/96
12 May 1996 288 New director appointed