ENGLISH BUSINESS PARK MANAGEMENT LIMITED

04466688
UNIT 1 ENGLISH BUSINESS PARK ENGLISH CLOSE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7ET

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 accounts Annual Accounts 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2022 accounts Annual Accounts 2 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2021 officers Change of particulars for director (Mr Christopher Weatherstone) 2 Buy now
07 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Christopher Weatherstone) 2 Buy now
25 Aug 2020 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
16 Jul 2015 accounts Annual Accounts 2 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
05 Sep 2013 accounts Annual Accounts 2 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 2 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 2 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 2 Buy now
16 Jul 2010 annual-return Annual Return 9 Buy now
16 Jul 2010 address Change Sail Address Company 1 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Christopher Weatherstone) 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Victoria Ades) 1 Buy now
30 Oct 2009 accounts Annual Accounts 2 Buy now
06 Aug 2009 annual-return Return made up to 21/06/09; full list of members 10 Buy now
24 Apr 2009 officers Secretary appointed ms victoria ades 1 Buy now
24 Apr 2009 officers Appointment terminated secretary justine clare 1 Buy now
15 Jan 2009 accounts Annual Accounts 2 Buy now
03 Jul 2008 annual-return Return made up to 21/06/08; full list of members 8 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
12 Jul 2007 annual-return Return made up to 21/06/07; full list of members 5 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 2 Buy now
29 Jun 2006 annual-return Return made up to 21/06/06; full list of members 5 Buy now
29 Jun 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
28 Jun 2005 annual-return Return made up to 21/06/05; full list of members 6 Buy now
10 Nov 2004 accounts Annual Accounts 2 Buy now
20 Aug 2004 capital Ad 28/06/04-29/06/04 £ si 10@1=10 £ ic 2/12 10 Buy now
03 Aug 2004 annual-return Return made up to 21/06/04; full list of members 6 Buy now
15 Apr 2004 accounts Annual Accounts 1 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: 115A western road, brighton, east sussex BN1 2AB 1 Buy now
08 Aug 2003 annual-return Return made up to 21/06/03; full list of members 6 Buy now
15 Aug 2002 officers New director appointed 2 Buy now
15 Aug 2002 officers New secretary appointed 2 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
14 Aug 2002 officers Secretary resigned 1 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: p o box 55, 7 spa road, london, SE16 3QQ 1 Buy now
21 Jun 2002 incorporation Incorporation Company 16 Buy now