SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED
Company number 05814487
- Company Overview for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- Filing history for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- People for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
- More for SEGENSWORTH BUSINESS CENTRE (MANAGEMENT) LIMITED (05814487)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
10 Jan 2022 | AD01 | Registered office address changed from 3rd Floor Enterprise House Ocean Way Southampton SO14 3XB England to Suite 5 Fountain House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 10 January 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of James Alexander Bartlett as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Harry Nicolas Harrison as a director on 21 December 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from C/O Lambert Smith Hampton 5 Town Quay Southampton SO14 2HJ to 3rd Floor Enterprise House Ocean Way Southampton SO14 3XB on 16 May 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued |