- Company Overview for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- Filing history for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- People for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- More for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
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) |
---|---|---|---|
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM02 | Termination of appointment of Angela Mary Bartlett as a secretary on 23 October 2014 | |
23 Oct 2014 | AP03 | Appointment of Mr Peter Domhnall Buckley as a secretary on 23 October 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Feb 2014 | RT01 | Administrative restoration application | |
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | TM02 | Termination of appointment of Young and Butt Ltd as a secretary | |
20 Nov 2012 | AP03 | Appointment of Mrs Angela Mary Bartlett as a secretary | |
24 Aug 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from , 5 Manor Court Barnes Wallace, Road Segensworth, Fareham, Hampshire, PO15 5th on 18 July 2011 | |
28 Jan 2011 | AP01 | Appointment of Mr James Alexander Bartlett as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | TM01 | Termination of appointment of Neil Barnes as a director |