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)
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
  • RES13 ‐ Other company business 21/12/2016
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
  • GBP 102
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