Advanced company searchLink opens in new window

FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05490420

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)
20 Sep 2023 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
04 Sep 2023 CH01 Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023
26 Jul 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2021 AP01 Appointment of Mr Jonathan Spong as a director on 30 April 2020
23 Nov 2020 PSC01 Notification of Wanna Sirivadhanabhakdi as a person with significant control on 18 November 2020
23 Nov 2020 PSC01 Notification of Charoen Sirivadhanabhakdi as a person with significant control on 18 November 2020
19 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 19 November 2020
03 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
05 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 24/06/2018
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 05/06/2020
07 Aug 2018 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to 95 Cromwell Road London SW7 4DL on 7 August 2018
08 Feb 2018 AP01 Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 29 January 2018
08 Feb 2018 TM01 Termination of appointment of Geoffrey Huw Davies as a director on 29 January 2018
08 Feb 2018 AD01 Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA to 15 Appold Street London EC2A 2HB on 8 February 2018