Advanced company searchLink opens in new window

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

Company number 04240426

Filter by category

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)
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 SH19 Statement of capital on 3 October 2017
  • GBP 1,000
03 Oct 2017 CAP-SS Solvency Statement dated 14/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 14/09/2017
17 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
17 Jul 2017 PSC02 Notification of Sheffield Business Park Limited as a person with significant control on 30 December 2016
23 Jan 2017 AD01 Registered office address changed from PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom to Management Suite, Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 23 January 2017
20 Jan 2017 AD01 Registered office address changed from Management Suite Business Centre Europa Link Sheffield S9 1XZ United Kingdom to PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 20 January 2017
05 Jan 2017 TM02 Termination of appointment of Neil Lees as a secretary on 30 December 2016
05 Jan 2017 TM01 Termination of appointment of Stephen Leslie Gill as a director on 30 December 2016
05 Jan 2017 TM01 Termination of appointment of Neil Lees as a director on 30 December 2016
05 Jan 2017 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Management Suite Business Centre Europa Link Sheffield S9 1XZ on 5 January 2017
31 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
18 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
18 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
12 Apr 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 12 April 2016
11 Jan 2016 AP01 Appointment of Stephen Leslie Gill as a director on 23 December 2015
11 Jan 2016 TM01 Termination of appointment of Peter John Nears as a director on 23 December 2015
30 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 CH01 Director's details changed for Mr Peter John Nears on 27 March 2015
23 Oct 2014 MISC Section 519
18 Aug 2014 AP01 Appointment of Mr Peter John Nears as a director on 12 June 2014
18 Aug 2014 TM01 Termination of appointment of Mark Whittaker as a director on 12 June 2014