SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 07059697
- Company Overview for SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697)
- Filing history for SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697)
- People for SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697)
- More for SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697)
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) |
---|---|---|---|
23 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Anthony Brian Lewis as a director on 1 October 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 8 Essel House 29 Foley Street London W1W 7th to Unit 3 Space Business Park Abbey Road London NW10 7SU on 29 September 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from Unit 7, Space Business Park Abbey Road, Park Royal London NW10 7SU on 1 November 2012 | |
19 Jul 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
12 Oct 2011 | TM01 | Termination of appointment of Prafulkumar Shah as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Ian Walker as a director | |
12 Oct 2011 | TM01 | Termination of appointment of David Stennett as a director | |
12 Oct 2011 | TM01 | Termination of appointment of George Lau as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Ravi Gulati as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Beauty Base Limited as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Shabir Bhanji as a director | |
12 Oct 2011 | TM01 | Termination of appointment of John Miller as a director | |
08 Aug 2011 | AAMD | Amended accounts made up to 31 October 2010 |