Advanced company searchLink opens in new window

GOSFORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 04870075

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)
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
30 Aug 2023 TM01 Termination of appointment of John Christopher Eynon as a director on 1 July 2023
30 Aug 2023 AP01 Appointment of Mr Stuart Brian Grimes as a director on 1 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Christopher Howard Curry on 1 July 2023
05 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
17 Aug 2022 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
29 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
23 Aug 2021 PSC05 Change of details for Persimmon Homes Limited as a person with significant control on 23 July 2021
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
25 Jan 2021 AP01 Appointment of Mr Christopher Howard Curry as a director on 22 January 2021
30 Oct 2020 AP01 Appointment of Mr John Christopher Eynon as a director on 29 October 2020
30 Oct 2020 TM01 Termination of appointment of David Jenkinson as a director on 20 September 2020
25 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
19 Aug 2019 AD03 Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
04 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 8 April 2019
09 Jan 2019 TM01 Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with updates
05 Oct 2018 PSC08 Notification of a person with significant control statement
05 Oct 2018 PSC07 Cessation of T S 1 Limited as a person with significant control on 6 April 2016
05 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 5 October 2018