- Company Overview for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED (04240426)
- Filing history for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED (04240426)
- People for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED (04240426)
- Charges for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED (04240426)
- More for SHEFFIELD BUSINESS PARK PHASE 2 LIMITED (04240426)
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) |
---|---|---|---|
26 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
30 May 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2014 | MR01 | Registration of charge 042404260002 | |
07 Mar 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
02 Jan 2014 | MR01 | Registration of charge 042404260001 | |
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mr Graham Michael Sadler on 21 November 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | CH01 | Director's details changed for Mr James Spencer Matthews on 18 October 2011 | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr James Spencer Matthews as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Andrew Sebire as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Susan Groat as a director | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | TM01 | Termination of appointment of Richard Michaelson as a director | |
06 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
30 Apr 2010 | AP01 | Appointment of Thomas Beresford Sebire as a director | |
09 Mar 2010 | AP01 | Appointment of Mr Mark Whittaker as a director |