Advanced company searchLink opens in new window

TEWKESBURY BUSINESS PARK MANAGEMENT LIMITED

Company number 05471868

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)
28 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
03 Nov 2015 AP01 Appointment of Mr Simon Jeremy Tothill as a director on 5 June 2015
02 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
26 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9
26 Jun 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 23 June 2015
11 Feb 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
11 Feb 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
17 Dec 2014 AD01 Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
03 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9
29 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
01 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
16 May 2013 AA Total exemption full accounts made up to 30 September 2012
11 Jan 2013 AP01 Appointment of Mr Jonathan James Stewart Dunley as a director
11 Jan 2013 TM01 Termination of appointment of Alan Underhill as a director
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
21 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
28 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
09 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
09 Mar 2011 CH03 Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
23 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Alan Underhill on 6 June 2010
23 Jun 2010 CH01 Director's details changed for Christopher John Haslam on 6 June 2010