- Company Overview for BLACKPOOL BUSINESS PARK LIMITED (05089364)
- Filing history for BLACKPOOL BUSINESS PARK LIMITED (05089364)
- People for BLACKPOOL BUSINESS PARK LIMITED (05089364)
- Charges for BLACKPOOL BUSINESS PARK LIMITED (05089364)
- More for BLACKPOOL BUSINESS PARK LIMITED (05089364)
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
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |