Advanced company searchLink opens in new window

MEMBURY SERVICE STATION CENTRE LIMITED

Company number 07253272

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)
03 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
02 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Spencer
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 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 02/10/2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
28 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
28 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Aug 2012 CERTNM Company name changed edinburgh business park centre LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
02 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Mark Dixon as a director
22 Dec 2011 CERTNM Company name changed brentwood business centre LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jul 2011 AP01 Appointment of Mr Peter David Edward Gibson as a director
18 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
17 May 2010 AP01 Appointment of Mark Leslie James Dixon as a director
17 May 2010 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director