Advanced company searchLink opens in new window

UNIVERSITY OF WARWICK SCIENCE PARK LIMITED

Company number 01659656

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)
15 Feb 2012 TM01 Termination of appointment of Linda Bigham as a director
15 Feb 2012 AP01 Appointment of Timothy Simon Jones as a director
15 Feb 2012 TM01 Termination of appointment of Anthony Skipper as a director
15 Feb 2012 AP01 Appointment of Ms Rosemary Ann Drinkwater as a director
15 Feb 2012 TM01 Termination of appointment of Stuart Palmer as a director
15 Feb 2012 TM01 Termination of appointment of Ian Nussey as a director
15 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 July 2012
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 AA Group of companies' accounts made up to 30 September 2011
22 Dec 2011 AP03 Appointment of Ms Rosemary Ann Drinkwater as a secretary
22 Dec 2011 TM02 Termination of appointment of Jonathan Baldwin as a secretary
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Gary Ridley as a director
12 Jan 2011 TM01 Termination of appointment of Gary Crookes as a director
16 Sep 2010 AP01 Appointment of Cllr Anthony Charles Skipper as a director