Advanced company searchLink opens in new window

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 02403259

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)
28 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
29 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
26 Feb 2019 AD01 Registered office address changed from 64 High Street Epsom Surrey KT19 8AJ England to Four Winds Clapham Hill Whitstable Kent CT5 3DJ on 26 February 2019
27 Sep 2018 PSC01 Notification of George Archibald Wilson as a person with significant control on 27 July 2017
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
24 Oct 2017 TM02 Termination of appointment of George Richard Bell as a secretary on 23 October 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
26 Jul 2017 PSC07 Cessation of Judith Wilson as a person with significant control on 26 July 2017
26 Jul 2017 PSC07 Cessation of George Archibald Wilson as a person with significant control on 26 July 2017
06 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
22 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
08 Mar 2016 AD01 Registered office address changed from Aqua House 30-32 High Street Epsom Surrey KT19 8AH to 64 High Street Epsom Surrey KT19 8AJ on 8 March 2016
14 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 93