Advanced company searchLink opens in new window

BLACKPOOL BUSINESS PARK LIMITED

Company number 05089364

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)
29 Jun 2015 AP01 Appointment of Mr William Quinn as a director on 18 June 2015
29 Jun 2015 TM02 Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015
29 Jun 2015 TM01 Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ (The facility agreement) 26/05/2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 3,000,646
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2015 MR04 Satisfaction of charge 3 in full
05 Jun 2015 MR04 Satisfaction of charge 2 in full
05 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Jun 2015 MR04 Satisfaction of charge 4 in full
04 Jun 2015 MR01 Registration of charge 050893640006, created on 26 May 2015
03 Jun 2015 MR01 Registration of charge 050893640005, created on 26 May 2015
11 May 2015 AP01 Appointment of Mr Michael James Brown as a director on 11 May 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AA Accounts for a small company made up to 31 December 2011
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of William Rush as a director
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 AA Accounts for a small company made up to 31 December 2010