Advanced company searchLink opens in new window

FARNBOROUGH BUSINESS PARK LIMITED

Company number 03561909

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)
31 Oct 2008 288a Director appointed philip anthony redding
31 Oct 2008 288a Director appointed gareth john osborn
31 Oct 2008 288b Appointment terminated director siva shankar
31 Oct 2008 288b Appointment terminated director andrew gulliford
28 Jul 2008 288b Appointment terminated secretary john probert
28 Jul 2008 288b Appointment terminated director john heawood
22 Jul 2008 288a Secretary appointed valerie ann lynch
22 Jul 2008 288a Director appointed elizabeth anne horler
14 Jul 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 12/05/08; no change of members; amend
12 May 2008 363a Return made up to 12/05/08; full list of members
17 Jan 2008 88(2)R Ad 18/12/07--------- £ si 51543007@1=51543007 £ ic 25000000/76543007
17 Jan 2008 123 Nc inc already adjusted 18/12/07
17 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jan 2008 123 Nc inc already adjusted 18/12/07
02 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Dec 2007 288b Director resigned
05 Oct 2007 AUD Auditor's resignation
20 Aug 2007 AA Full accounts made up to 31 December 2006
01 Jun 2007 363a Return made up to 12/05/07; full list of members
03 Feb 2007 288a New director appointed
02 Jan 2007 288b Director resigned