Advanced company searchLink opens in new window

HINCHINGBROOKE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06516261

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)
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
03 Apr 2013 AA Total exemption small company accounts made up to 28 September 2012
13 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 28 September 2011
19 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from 150 High Street Huntingdon Cambridgeshire PE18 6TF on 12 March 2012
25 Nov 2011 AP01 Appointment of Mr Gary James Weston as a director
20 Apr 2011 AA Total exemption small company accounts made up to 28 September 2010
22 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 28 September 2009
19 May 2010 AR01 Annual return made up to 27 February 2010
11 Jan 2010 AA01 Previous accounting period shortened from 28 February 2010 to 28 September 2009
30 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Apr 2009 363a Return made up to 27/02/09; full list of members
15 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2008 MEM/ARTS Memorandum and Articles of Association
29 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2008 288b Appointment terminated secretary clyde secretaries LIMITED
29 Apr 2008 288b Appointment terminated director john morris
29 Apr 2008 288a Director appointed bsmsr LIMITED
29 Apr 2008 288a Secretary appointed bsmsr
21 Apr 2008 122 S-div
21 Apr 2008 287 Registered office changed on 21/04/2008 from 51 eastcheap london EC3M 1JP
15 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 10/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2008 CERTNM Company name changed minmar (885) LIMITED\certificate issued on 11/04/08