UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED
Company number 02451879
- Company Overview for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED (02451879)
- Filing history for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED (02451879)
- People for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED (02451879)
- Registers for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED (02451879)
- More for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED (02451879)
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 |