Advanced company searchLink opens in new window

FLEET BUSINESS PARK MANAGEMENT LIMITED

Company number 02762122

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)
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2019 AD01 Registered office address changed from C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on 18 November 2019
11 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
11 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 11 November 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 TM01 Termination of appointment of Richard Paul Fox as a director on 7 December 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
09 Nov 2017 PSC02 Notification of T a Fisher (Holdings) Ltd as a person with significant control on 6 April 2016
25 Sep 2017 AD01 Registered office address changed from C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 25 September 2017
25 Sep 2017 AP03 Appointment of Mr Mark Haldane as a secretary on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 25 September 2017
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 23 August 2017
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015