Advanced company searchLink opens in new window

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

Company number 04240426

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)
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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