Advanced company searchLink opens in new window

VENTURE BUSINESS PARKS LIMITED

Company number 06161904

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)
12 Feb 2009 88(2) Ad 03/02/09\gbp si 7224823@1=7224823\gbp ic 1000/7225823\
12 Feb 2009 123 Nc inc already adjusted 03/02/09
12 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2009 AA Accounts for a small company made up to 31 May 2008
30 Apr 2008 363a Return made up to 15/03/08; full list of members
29 Apr 2008 288c Secretary's change of particulars / mark teal / 01/02/2008
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 11
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
30 Jan 2008 395 Particulars of mortgage/charge
28 Dec 2007 288b Secretary resigned
28 Dec 2007 288a New secretary appointed
13 Dec 2007 88(2)R Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000
13 Dec 2007 225 Accounting reference date extended from 31/03/08 to 31/05/08
24 Nov 2007 395 Particulars of mortgage/charge
11 Sep 2007 288b Director resigned
27 Jul 2007 395 Particulars of mortgage/charge
24 Jul 2007 288a New director appointed
02 Jun 2007 288b Secretary resigned
15 May 2007 288a New secretary appointed