Advanced company searchLink opens in new window

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

Company number 04240426

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)
09 Mar 2010 TM01 Termination of appointment of John Whittaker as a director
11 Feb 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
11 Feb 2010 AP01 Appointment of Susan Elizabeth Groat as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
02 Sep 2009 288a Director appointed neil lees
24 Aug 2009 288b Appointment terminated director robert hough
25 Jun 2009 363a Return made up to 25/06/09; full list of members
20 May 2009 CERTNM Company name changed sheffield airport properties LIMITED\certificate issued on 27/05/09
18 Feb 2009 288a Director appointed richard owen michaelson
17 Feb 2009 288b Appointment terminated director paul wainscott
05 Feb 2009 288a Director appointed graham michael sadler
04 Feb 2009 288b Appointment terminated director mark hancock
26 Jun 2008 363a Return made up to 25/06/08; full list of members
16 Apr 2008 AA Full accounts made up to 31 December 2007
18 Mar 2008 288b Appointment terminated director peter scott
15 Nov 2007 288b Director resigned
15 Nov 2007 288a New director appointed
28 Sep 2007 288a New director appointed
25 Sep 2007 288b Director resigned
25 Sep 2007 288a New director appointed
17 Aug 2007 AA Full accounts made up to 31 December 2006
05 Jul 2007 363a Return made up to 25/06/07; full list of members
20 Oct 2006 363a Return made up to 25/06/06; full list of members
09 Aug 2006 AA Full accounts made up to 31 December 2005
12 Jun 2006 288c Director's particulars changed