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)
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
24 May 2016 AP01 Appointment of Mr Mark Geoffrey Smith as a director on 19 May 2016
17 Aug 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 340
12 Mar 2015 AP01 Appointment of Mr Robert Paul Reed as a director on 26 February 2015
05 Mar 2015 TM01 Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015
05 Mar 2015 TM01 Termination of appointment of Robert Paul Reed as a director on 19 February 2015
05 Feb 2015 AP03 Appointment of Alison Wellman as a secretary on 15 January 2015
05 Feb 2015 AP01 Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015
05 Feb 2015 AP01 Appointment of Mr James Joseph Flynn as a director on 15 January 2015
05 Feb 2015 TM01 Termination of appointment of Julian Francis Bates as a director on 15 January 2015
05 Feb 2015 TM01 Termination of appointment of David Russell Workman as a director on 15 January 2015
29 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 340
28 Aug 2014 AP01 Appointment of Mr Howard Evans as a director on 29 July 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 CH01 Director's details changed for Mr Robert Paul Reed on 1 September 2013
05 Sep 2013 TM02 Termination of appointment of Ancosec Limited as a secretary
14 Aug 2013 AP01 Appointment of David Russell Workman as a director
14 Aug 2013 AP01 Appointment of Julian Francis Bates as a director
13 Aug 2013 AD01 Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 13 August 2013
24 Jul 2013 AP03 Appointment of Gordon Thomas Birdwood as a secretary
18 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 340