Advanced company searchLink opens in new window

SOLIHULL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 08707811

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)
27 Oct 2017 TM01 Termination of appointment of Lewis Jay Payne as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Kevin James Ashfield as a director on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from I M House South Drive Coleshill Birmingham B46 1DF to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 27 October 2017
27 Oct 2017 AP01 Appointment of Robert Guy Trevor as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Terence Antony Hobson as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Nicholas Edward Bradshaw as a director on 27 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
30 Jun 2017 AA Full accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 10
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 8
27 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7
23 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 7
19 Nov 2013 MEM/ARTS Memorandum and Articles of Association
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 NEWINC Incorporation