SHEFFIELD BUSINESS PARK PHASE 2 LIMITED

04240426
MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE EUROPA LINK SHEFFIELD S9 1XZ

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 resolution Resolution 2 Buy now
21 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 17 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 officers Change of particulars for director (Mr Thomas Berisford Sebire) 2 Buy now
12 Mar 2021 officers Change of particulars for director (Mr Thomas Berisford Sebire) 2 Buy now
12 Mar 2021 officers Change of particulars for director (Mr James Spencer Matthews) 2 Buy now
02 Oct 2020 accounts Annual Accounts 15 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 16 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Change of particulars for director (Mr James Spencer Matthews) 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Graham Michael Sadler) 2 Buy now
21 Aug 2018 officers Change of particulars for director (Mr Thomas Berisford Sebire) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 accounts Annual Accounts 17 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
03 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
03 Oct 2017 insolvency Solvency Statement dated 14/09/17 2 Buy now
03 Oct 2017 resolution Resolution 3 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Stephen Leslie Gill) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Neil Lees) 1 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 accounts Annual Accounts 18 Buy now
27 Jun 2016 annual-return Annual Return 9 Buy now
18 May 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
18 May 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 officers Appointment of director (Stephen Leslie Gill) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Peter John Nears) 1 Buy now
30 Jun 2015 annual-return Annual Return 9 Buy now
19 Apr 2015 accounts Annual Accounts 15 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Peter John Nears) 2 Buy now
23 Oct 2014 miscellaneous Miscellaneous 1 Buy now
18 Aug 2014 officers Appointment of director (Mr Peter John Nears) 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Mark Whittaker) 1 Buy now
26 Jun 2014 annual-return Annual Return 9 Buy now
30 May 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
20 May 2014 accounts Annual Accounts 15 Buy now
12 Mar 2014 mortgage Registration of a charge 28 Buy now
07 Mar 2014 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
02 Jan 2014 mortgage Registration of a charge 30 Buy now
16 Jul 2013 accounts Annual Accounts 15 Buy now
25 Jun 2013 annual-return Annual Return 9 Buy now
16 Aug 2012 accounts Annual Accounts 15 Buy now
25 Jun 2012 annual-return Annual Return 9 Buy now
21 Nov 2011 officers Change of particulars for director (Mr Graham Michael Sadler) 2 Buy now
24 Oct 2011 resolution Resolution 14 Buy now
19 Oct 2011 officers Change of particulars for director (Mr James Spencer Matthews) 2 Buy now
01 Aug 2011 accounts Annual Accounts 13 Buy now
19 Jul 2011 resolution Resolution 14 Buy now
27 Jun 2011 annual-return Annual Return 9 Buy now
19 Apr 2011 officers Appointment of director (Mr James Spencer Matthews) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Andrew Sebire) 1 Buy now
01 Nov 2010 officers Termination of appointment of director (Susan Groat) 1 Buy now
06 Oct 2010 accounts Annual Accounts 13 Buy now
05 Aug 2010 officers Termination of appointment of director (Richard Michaelson) 1 Buy now
06 Jul 2010 annual-return Annual Return 7 Buy now
30 Apr 2010 officers Appointment of director (Thomas Beresford Sebire) 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Mark Whittaker) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (John Whittaker) 1 Buy now
11 Feb 2010 officers Termination of appointment of director (Robert Wotherspoon) 1 Buy now
11 Feb 2010 officers Appointment of director (Susan Elizabeth Groat) 2 Buy now
05 Nov 2009 accounts Annual Accounts 13 Buy now
02 Sep 2009 officers Director appointed neil lees 1 Buy now
24 Aug 2009 officers Appointment terminated director robert hough 1 Buy now
25 Jun 2009 annual-return Return made up to 25/06/09; full list of members 5 Buy now
20 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 officers Director appointed richard owen michaelson 3 Buy now
17 Feb 2009 officers Appointment terminated director paul wainscott 1 Buy now
05 Feb 2009 officers Director appointed graham michael sadler 2 Buy now
04 Feb 2009 officers Appointment terminated director mark hancock 1 Buy now
26 Jun 2008 annual-return Return made up to 25/06/08; full list of members 5 Buy now
16 Apr 2008 accounts Annual Accounts 13 Buy now
18 Mar 2008 officers Appointment terminated director peter scott 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 4 Buy now
28 Sep 2007 officers New director appointed 4 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New director appointed 17 Buy now
17 Aug 2007 accounts Annual Accounts 13 Buy now
05 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
20 Oct 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
09 Aug 2006 accounts Annual Accounts 13 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now