MARSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 11797073
- Company Overview for MARSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (11797073)
- Filing history for MARSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (11797073)
- People for MARSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (11797073)
- More for MARSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED (11797073)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
10 May 2022 | PSC08 | Notification of a person with significant control statement | |
03 May 2022 | AP01 | Appointment of Mrs Andrea Elizabeth Mccormick as a director on 29 January 2022 | |
03 May 2022 | AD01 | Registered office address changed from Unit 15 Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Unit 12 Marston Business Park Marston Moretaine Bedfordshire MK43 0XT England to Unit 15 Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 3 May 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | PSC07 | Cessation of Artisan (Uk) Developments Limited as a person with significant control on 27 September 2021 | |
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
01 Feb 2022 | TM01 | Termination of appointment of Michael John Eyres as a director on 27 September 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Richard Clive Wilson as a director on 27 September 2021 | |
01 Feb 2022 | AP01 | Appointment of Rachel Emma Halley as a director on 27 September 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Apollo House Minerva Business Park Lynch Wood Peterborough PE2 6QR United Kingdom to Unit 12 Marston Business Park Marston Moretaine Bedfordshire MK43 0XT on 1 February 2022 | |
25 Nov 2021 | TM01 | Termination of appointment of Matthew Charles Ingle as a director on 25 November 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of Mr Michael John Eyres as a director on 1 August 2019 |