Advanced company searchLink opens in new window

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Company number 02728563

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)
23 Jan 2020 TM01 Termination of appointment of Mark Geoffrey Smith as a director on 30 November 2019
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 PSC05 Change of details for Arlington Business Parks Gp Limited as a person with significant control on 15 July 2017
06 Aug 2019 CH01 Director's details changed for Mr James William Matthew Raven on 1 August 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
14 May 2019 AP01 Appointment of Mr Robert Davis as a director on 28 February 2019
24 Apr 2019 TM01 Termination of appointment of James Joseph Flynn as a director on 28 February 2019
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
10 May 2018 CH01 Director's details changed for Mr Richard James Potter on 10 May 2018
11 Jan 2018 CH01 Director's details changed for Mr Mark Geoffrey Smith on 10 January 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 AP01 Appointment of Mr James William Matthew Raven as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Robert Paul Reed as a director on 29 August 2017
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of The Uk Logistics (Nominee 2) Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of The Uk Logistics (Nominee 1) Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Arlington Business Parks Gp Limited as a person with significant control on 6 April 2016
01 Feb 2017 TM02 Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
14 Nov 2016 CH01 Director's details changed for Mr Robert Paul Reed on 10 November 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 355
27 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 340
25 May 2016 TM01 Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 19 May 2016