SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 06464603
- Company Overview for SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED (06464603)
- Filing history for SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED (06464603)
- People for SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED (06464603)
- More for SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED (06464603)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
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
|
|
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
|
|
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
|
|
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 |