- Company Overview for VENTURE BUSINESS PARKS LIMITED (06161904)
- Filing history for VENTURE BUSINESS PARKS LIMITED (06161904)
- People for VENTURE BUSINESS PARKS LIMITED (06161904)
- Charges for VENTURE BUSINESS PARKS LIMITED (06161904)
- More for VENTURE BUSINESS PARKS LIMITED (06161904)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Andrew David Hayton on 12 May 2023 | |
12 May 2023 | CH03 | Secretary's details changed for Mrs Diane Therese Holmes on 12 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF on 7 December 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Charlie Hastings Allenby as a director on 10 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Miss Georgia Faye Allenby as a director on 10 November 2022 | |
07 Sep 2022 | TM02 | Termination of appointment of Mark Teal as a secretary on 1 September 2022 | |
07 Sep 2022 | AP03 | Appointment of Mrs Diane Therese Holmes as a secretary on 1 September 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | MR01 | Registration of charge 061619040025, created on 22 May 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 | |
05 Jun 2019 | AP01 | Appointment of Mr Andrew David Hayton as a director on 1 June 2019 | |
05 Jun 2019 | MR01 | Registration of charge 061619040024, created on 5 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates |