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) |
---|---|---|---|
04 Jul 2019 | AP01 | Appointment of Mr Jacob Oestreicher as a director on 1 July 2019 | |
22 Jan 2019 | AAMD | Amended accounts for a dormant company made up to 31 March 2018 | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
06 Feb 2018 | PSC02 | Notification of Bnp Paribas S.A. as a person with significant control on 5 February 2018 | |
06 Feb 2018 | PSC02 | Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018 | |
06 Feb 2018 | PSC02 | Notification of Threadneedle Portfolio Services Limited as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Dec 2017 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Andrew John Branch as a director on 20 December 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Charles Owen Law as a director on 20 December 2016 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
05 Apr 2016 | TM02 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
01 Jul 2015 | AP01 | Appointment of Mr Charles Owen Law as a director on 22 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Duncan Thompson as a director on 22 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Neil Bisset as a director on 22 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jacqueline Ann Colyer as a director on 22 June 2015 |