Advanced company searchLink opens in new window

MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED

Company number 04248751

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)
24 Jan 2024 CH01 Director's details changed for Ms Katie Jane Whell on 10 October 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 PSC08 Notification of a person with significant control statement
01 Sep 2022 PSC07 Cessation of Nw Uk (2010) Pure Offices Ltd as a person with significant control on 9 July 2016
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
21 Jul 2021 TM02 Termination of appointment of Christopher Leech as a secretary on 8 July 2021
21 Jul 2021 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to The Blade Abbey Square Reading RG1 3BE on 21 July 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
10 Aug 2017 PSC05 Change of details for Nw Uk (2010) Pure Offices as a person with significant control on 9 July 2017
07 Nov 2016 AP01 Appointment of Ms Katie Whell as a director on 7 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
29 Apr 2016 TM01 Termination of appointment of Jayne Cannell as a director on 29 April 2016
26 Apr 2016 TM01 Termination of appointment of Jeannette Woolford as a director on 26 April 2016