Advanced company searchLink opens in new window

CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

Company number 02755487

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)
04 Mar 2024 PSC05 Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 15 February 2024
24 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
10 Jul 2023 AA Full accounts made up to 30 September 2022
23 Jan 2023 PSC02 Notification of Capella Uk Bidco 3 Limited as a person with significant control on 23 March 2021
23 Jan 2023 PSC07 Cessation of Capella Uk Bidco 3 Limited as a person with significant control on 20 January 2023
20 Jan 2023 PSC02 Notification of Capella Uk Bidco 3 Limited as a person with significant control on 20 January 2023
20 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 20 January 2023
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
17 Aug 2022 AP01 Appointment of Mr Matthew Scott Loughlin as a director on 28 July 2022
16 Aug 2022 TM01 Termination of appointment of Dominic John Rowell as a director on 28 July 2022
09 Aug 2022 AA Accounts for a small company made up to 30 September 2021
07 Feb 2022 TM01 Termination of appointment of David Samuel Tymms as a director on 26 November 2021
07 Feb 2022 TM01 Termination of appointment of David William Crump as a director on 26 November 2021
07 Feb 2022 AP01 Appointment of Mr Dominic John Rowell as a director on 26 November 2021
07 Feb 2022 AP01 Appointment of Mr James Neil Mortimer as a director on 26 November 2021
07 Feb 2022 AP01 Appointment of Mr Dushyant Singh Sangar as a director on 26 November 2021
17 Jan 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
17 Jan 2022 AD01 Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 17 January 2022
30 Nov 2021 AA Accounts for a small company made up to 31 October 2020
09 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with updates
25 Mar 2021 TM01 Termination of appointment of Clive James Herrington as a director on 23 March 2021
25 Mar 2021 TM01 Termination of appointment of Ian Robert Baggett as a director on 23 March 2021
16 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates