KNOWSLEY (IMAGE BUSINESS PARK) LIMITED
Company number 10477678
- Company Overview for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED (10477678)
- Filing history for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED (10477678)
- People for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED (10477678)
- Charges for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED (10477678)
- More for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED (10477678)
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 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Peter Taylor on 2 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Paul Bridgeman Stuart Bewers on 2 September 2024 | |
02 Sep 2024 | PSC04 | Change of details for Mr Peter Taylor as a person with significant control on 2 September 2024 | |
02 Sep 2024 | PSC04 | Change of details for Mr Paul Bridgeman Stuart Bewers as a person with significant control on 2 September 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor, 49 st James's Street London SW1A 1AH on 5 January 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
06 Dec 2022 | PSC04 | Change of details for Mr Peter Taylor as a person with significant control on 2 December 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Peter Taylor on 2 December 2022 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 180 Piccadilly London W1J 9HF on 26 April 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
07 Dec 2021 | MR01 | Registration of charge 104776780005, created on 26 November 2021 | |
15 Oct 2021 | MR04 | Satisfaction of charge 104776780002 in full | |
15 Oct 2021 | MR04 | Satisfaction of charge 104776780003 in full | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Peter Taylor on 3 December 2018 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | MA | Memorandum and Articles of Association | |
18 Mar 2020 | MR01 | Registration of charge 104776780004, created on 12 March 2020 |