Advanced company searchLink opens in new window

CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06420949

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)
14 Feb 2024 AD01 Registered office address changed from Rotary Business Centre Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 February 2024
28 Nov 2023 TM01 Termination of appointment of Melanie Jane Hall as a director on 27 November 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 November 2022
13 Nov 2023 PSC02 Notification of Commercial Development Projects Limited as a person with significant control on 6 April 2016
13 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 13 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 PSC08 Notification of a person with significant control statement
01 Nov 2022 AD01 Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom to Rotary Business Centre Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES on 1 November 2022
01 Nov 2022 PSC07 Cessation of Commercial Development Projects Limited as a person with significant control on 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023
01 Nov 2022 TM01 Termination of appointment of Simon Charles Newton Marshall as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Jonathan Booth as a director on 31 October 2022
01 Nov 2022 TM02 Termination of appointment of Jonathan Booth as a secretary on 31 October 2022
01 Nov 2022 AP01 Appointment of Ms Melanie Jane Hall as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Andrew Mills as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Andrew Parker as a director on 31 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 TM01 Termination of appointment of Christopher Roy Marshall as a director on 28 November 2021
15 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
18 Oct 2021 AP01 Appointment of Mr Jonathan Booth as a director on 1 October 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 173
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates