Advanced company searchLink opens in new window

BASINGSTOKE CHINEHAM BUSINESS PARK CENTRE LIMITED

Company number 06947294

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)
30 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
30 Jun 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 29/08/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
10 Mar 2016 CERTNM Company name changed regus (basingstoke chineham) LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
28 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
28 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
28 Mar 2014 TM01 Termination of appointment of Neil Mcintyre as a director
28 Mar 2014 TM01 Termination of appointment of Nicholas Benbow as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders