Advanced company searchLink opens in new window

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05197463

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 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
17 May 2019 CH01 Director's details changed for Mr Gary Francis Barber on 17 May 2019
15 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
16 Aug 2017 TM01 Termination of appointment of Philip Baden Watkins as a director on 10 March 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 920.64
21 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Mar 2015 TM01 Termination of appointment of Paul Adrian Taylor as a director on 24 March 2015
17 Jan 2015 AP01 Appointment of Richard Wysocki as a director on 19 November 2014
01 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 920.64
01 Sep 2014 TM01 Termination of appointment of Richard David Stock as a director on 4 July 2014