SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 08707811
- Company Overview for SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED (08707811)
- Filing history for SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED (08707811)
- People for SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED (08707811)
- More for SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED (08707811)
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) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Mr Stephen Paul Whitmarsh as a director on 15 November 2024 | |
22 Jan 2025 | TM01 | Termination of appointment of Robert Guy Trevor as a director on 12 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
18 Oct 2024 | TM01 | Termination of appointment of Terence Antony Hobson as a director on 30 September 2024 | |
11 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
21 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2018 | |
19 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2016 | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
20 Oct 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
26 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
23 Oct 2018 | CS01 |
Confirmation statement made on 12 October 2018 with no updates
|
|
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Nicholas Edward Bradshaw as a director on 15 November 2017 | |
27 Oct 2017 | AP01 | Appointment of Giuliano Santoro as a director on 27 October 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Robert William Croft as a secretary on 27 October 2017 |