Advanced company searchLink opens in new window

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

Company number 02350937

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)
07 Jan 2020 TM01 Termination of appointment of Richard Lee Hart as a director on 30 November 2019
16 Jul 2019 AA Accounts for a small company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 Jul 2018 AA Accounts for a small company made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
29 Aug 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 TM01 Termination of appointment of James Joseph Flynn as a director on 23 May 2017
24 May 2017 AP01 Appointment of Mr Richard Lee Hart as a director on 23 May 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Feb 2017 TM02 Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
27 Jul 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 116
27 Nov 2015 AUD Auditor's resignation
23 Nov 2015 AUD Auditor's resignation
15 Oct 2015 CERTNM Company name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
13 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
02 Sep 2015 AP01 Appointment of Mr Christopher James Taylor as a director on 5 August 2015
21 Aug 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 TM01 Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 27 March 2015
14 Apr 2015 TM01 Termination of appointment of Richard James Potter as a director on 27 March 2015
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 116
27 Feb 2015 TM01 Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Paul Reed as a director on 19 February 2015
03 Feb 2015 TM01 Termination of appointment of David Russell Workman as a director on 15 January 2015
03 Feb 2015 TM01 Termination of appointment of Julian Francis Bates as a director on 15 January 2015