Advanced company searchLink opens in new window

SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED

Company number 05814487

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)
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
  • GBP 21
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
  • GBP 21
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
  • GBP 21
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
  • GBP 21
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