Advanced company searchLink opens in new window

BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED

Company number 03244288

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)
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 45
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 45
23 Jul 2013 CH01 Director's details changed for Alexander Andrew Zak on 5 July 2013
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 30 August 2012. List of shareholders has changed
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 30 August 2010
05 Jan 2010 AR01 Annual return made up to 30 August 2009
23 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Nov 2009 AP01 Appointment of Mrs Dorit Zak as a director
20 Nov 2009 AP03 Appointment of Christopher John Halls as a secretary
20 Nov 2009 TM02 Termination of appointment of Dorit Zak as a secretary
20 Nov 2009 AD01 Registered office address changed from 4Th Floor Chentre Heights 137 Finchley Road London NW3 6JG on 20 November 2009
06 Apr 2009 288a Director appointed alexander andrew zak
27 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
14 Nov 2008 287 Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
10 Oct 2008 288b Appointment terminated director lipe kelvin
04 Sep 2008 363a Return made up to 30/08/08; full list of members
08 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
05 Sep 2007 363a Return made up to 30/08/07; full list of members
05 Jan 2007 AA Total exemption full accounts made up to 31 December 2005