Advanced company searchLink opens in new window

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 07059697

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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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