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
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