Advanced company searchLink opens in new window

UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED

Company number 02451879

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)
05 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
20 Dec 2023 AD02 Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to C/O Workman Llp Minton Place Station Road Swindon SN1 1DA
14 Dec 2023 AD04 Register(s) moved to registered office address Minton Place Station Road Swindon SN1 1DA
08 Jun 2023 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Minton Place Station Road Swindon SN1 1DA on 8 June 2023
25 May 2023 AA Total exemption full accounts made up to 31 March 2022
16 May 2023 AP01 Appointment of Mr Joel Rothbart as a director on 17 April 2023
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
16 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 PSC07 Cessation of Bnp Paribas S.A. as a person with significant control on 29 July 2022
01 Aug 2022 PSC07 Cessation of Threadneedle Portfolio Services Limited as a person with significant control on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Duncan Edward Thompson as a director on 29 July 2022
01 Aug 2022 PSC07 Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on 29 July 2022
01 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
25 Oct 2021 TM01 Termination of appointment of Joel Rothbart as a director on 20 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
20 Oct 2020 AP01 Appointment of Mr Neil Shirley as a director on 8 October 2020
21 Jul 2020 AP01 Appointment of Mr Joel Rothbart as a director on 14 July 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates