SIDHIL BUSINESS PARK LIMITED

01200837
3 GREENGATE CARDALE PARK HARROGATE ENGLAND HG3 1GY

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2021 accounts Annual Accounts 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 2 Buy now
19 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Andrew John Siddall) 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Peter Robin Siddall) 1 Buy now
09 Aug 2019 officers Termination of appointment of director (John Anthony Firth) 1 Buy now
09 Aug 2019 officers Termination of appointment of secretary (John Anthony Firth) 1 Buy now
09 Aug 2019 officers Appointment of director (Mr David Andrew Sunderland) 2 Buy now
09 Aug 2019 officers Appointment of director (Mrs Clare Selina Sunderland) 2 Buy now
28 Jul 2019 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 3 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 accounts Annual Accounts 3 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jul 2015 annual-return Annual Return 6 Buy now
10 Jun 2015 accounts Annual Accounts 3 Buy now
18 Jul 2014 annual-return Annual Return 6 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
24 Jul 2013 annual-return Annual Return 6 Buy now
24 Jul 2013 officers Change of particulars for secretary (Mr John Anthony Firth) 2 Buy now
24 Jul 2013 officers Change of particulars for director (Mr John Anthony Firth) 2 Buy now
10 Aug 2012 accounts Annual Accounts 3 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 3 Buy now
20 Sep 2011 resolution Resolution 1 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
15 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 3 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
18 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
18 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
25 May 2007 accounts Annual Accounts 3 Buy now
25 Jul 2006 annual-return Return made up to 12/07/06; full list of members 3 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
22 May 2006 accounts Annual Accounts 3 Buy now
05 May 2006 officers Director's particulars changed 1 Buy now
16 Dec 2005 officers Director's particulars changed 1 Buy now
02 Nov 2005 accounts Annual Accounts 3 Buy now
02 Aug 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
31 Oct 2004 accounts Annual Accounts 3 Buy now
04 Aug 2004 annual-return Return made up to 12/07/04; full list of members 8 Buy now
30 Sep 2003 accounts Annual Accounts 3 Buy now
14 Aug 2003 annual-return Return made up to 12/07/03; full list of members 8 Buy now
10 Jun 2003 officers Director's particulars changed 1 Buy now
02 Nov 2002 accounts Annual Accounts 3 Buy now
14 Aug 2002 annual-return Return made up to 12/07/02; full list of members 8 Buy now
28 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2001 address Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE 1 Buy now
01 Nov 2001 accounts Annual Accounts 14 Buy now
13 Aug 2001 annual-return Return made up to 12/07/01; full list of members 7 Buy now
20 Jul 2001 officers Director's particulars changed 1 Buy now
20 Jul 2001 officers Director's particulars changed 1 Buy now
02 Nov 2000 accounts Annual Accounts 15 Buy now
01 Aug 2000 annual-return Return made up to 12/07/00; full list of members 7 Buy now
11 Feb 2000 officers Director resigned 1 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
01 Nov 1999 accounts Annual Accounts 16 Buy now
13 Oct 1999 officers Director resigned 1 Buy now
03 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 1999 officers New secretary appointed 3 Buy now
30 Jul 1999 officers Secretary resigned 1 Buy now
22 Jul 1999 annual-return Return made up to 12/07/99; no change of members 10 Buy now
11 May 1999 officers Director resigned 1 Buy now
09 Feb 1999 officers New director appointed 2 Buy now
21 Jan 1999 accounts Accounting reference date extended from 30/06/98 to 31/12/98 1 Buy now
09 Oct 1998 annual-return Return made up to 20/09/98; full list of members 11 Buy now
25 Sep 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Sep 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 1998 officers Director resigned 1 Buy now
17 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
12 May 1998 address Registered office changed on 12/05/98 from: glover street redditch worcs B98 7BG 1 Buy now
12 May 1998 officers New director appointed 3 Buy now
12 May 1998 officers New director appointed 3 Buy now
12 May 1998 officers New secretary appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers Secretary resigned;director resigned 1 Buy now
08 May 1998 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
20 Mar 1998 resolution Resolution 2 Buy now
09 Jan 1998 accounts Annual Accounts 7 Buy now
26 Sep 1997 annual-return Return made up to 20/09/97; no change of members 4 Buy now
13 Nov 1996 accounts Annual Accounts 8 Buy now
15 Oct 1996 annual-return Return made up to 20/09/96; no change of members 4 Buy now