Advanced company searchLink opens in new window

SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06464603

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)
24 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
05 Nov 2016 TM01 Termination of appointment of Adam David Wadsworth as a director on 4 November 2016
05 Nov 2016 AP01 Appointment of Mr Mark James Naisbitt as a director on 4 November 2016
16 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
05 Jan 2016 CH01 Director's details changed for Dr Paul Harrison on 30 June 2015
05 Jan 2016 AD01 Registered office address changed from C/O Mr Allan Rigby 62 Greenacre Park Rawdon Leeds LS19 6AR to 30 Town Street Guiseley Leeds LS20 9DT on 5 January 2016
05 May 2015 AP03 Appointment of Mr Allan George Rigby as a secretary on 30 April 2015
01 Apr 2015 AA Total exemption full accounts made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
12 Mar 2014 AA Total exemption full accounts made up to 31 January 2014
05 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
25 Mar 2013 AA Total exemption full accounts made up to 31 January 2013
05 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 31 January 2012
11 Mar 2012 TM01 Termination of appointment of Julie Clarke as a director
20 Jan 2012 AP01 Appointment of Mr Peter Alec Morrell as a director
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Andrew Rix as a director
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jul 2011 AD01 Registered office address changed from C/O Durley Shopfitting Contractors Siddall Street Leeds West Yorkshire LS11 9AG England on 20 July 2011
18 Feb 2011 AD01 Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 18 February 2011
09 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AP01 Appointment of Ian Ernest King as a director