- Company Overview for PASSFIELD BUSINESS CENTRE LIMITED (05595720)
- Filing history for PASSFIELD BUSINESS CENTRE LIMITED (05595720)
- People for PASSFIELD BUSINESS CENTRE LIMITED (05595720)
- Charges for PASSFIELD BUSINESS CENTRE LIMITED (05595720)
- More for PASSFIELD BUSINESS CENTRE LIMITED (05595720)
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) |
---|---|---|---|
17 Feb 2025 | MR05 | Part of the property or undertaking has been released from charge 055957200005 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
29 Jan 2024 | MR04 | Satisfaction of charge 055957200009 in full | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
07 Feb 2022 | MR04 | Satisfaction of charge 055957200008 in full | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | MR04 | Satisfaction of charge 055957200007 in full | |
19 Nov 2021 | MR01 | Registration of charge 055957200009, created on 11 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
13 Jul 2020 | TM01 | Termination of appointment of Timothy Michael Ellis as a director on 28 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England to Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB on 23 June 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
02 May 2018 | TM02 | Termination of appointment of Kim Vanessa Betteridge as a secretary on 5 April 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Timothy Michael Ellis as a director on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB to 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 10 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |