BUSINESS LIVING (YORK BUSINESS PARK) MANAGEMENT COMPANY LIMITED

06540188
TUDOR COURT OPUS AVENUE YORK BUSINESS PARK YORK YO26 6RS

Documents

Documents
Date Category Description Pages
31 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2023 accounts Annual Accounts 7 Buy now
01 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Park Leisure 2000 Limited) 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 accounts Annual Accounts 7 Buy now
09 Feb 2023 officers Termination of appointment of director (Simon Thomas Crack) 1 Buy now
09 Feb 2023 officers Appointment of director (Mr David Hallam) 2 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 officers Change of particulars for corporate director (Park Leisure 2000 Limited) 1 Buy now
31 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 accounts Annual Accounts 8 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 7 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
12 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
10 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2016 annual-return Annual Return 6 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Robert Marshall) 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Alan Matthew Syers) 1 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
23 Jan 2014 officers Appointment of corporate director (Park Leisure 2000 Limited) 2 Buy now
20 Jan 2014 officers Appointment of director (Mr Simon Thomas Crack) 2 Buy now
17 Jan 2014 officers Termination of appointment of secretary (Robert Marshall) 1 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
04 Dec 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2013 resolution Resolution 1 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 officers Appointment of secretary (Mr Robert Marshall) 1 Buy now
13 Jan 2012 officers Appointment of director (Mr Robert Marshall) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Stuart Jobbins) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Stuart Jobbins) 1 Buy now
21 Dec 2011 accounts Annual Accounts 10 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
21 Jul 2010 accounts Annual Accounts 8 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
05 Oct 2009 capital Return of Allotment of shares 2 Buy now
06 Aug 2009 accounts Annual Accounts 6 Buy now
20 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG 1 Buy now
12 Feb 2009 officers Director appointed mr alan matthew syers 1 Buy now
12 Feb 2009 officers Appointment terminated director iain robertson 1 Buy now
12 Feb 2009 officers Director appointed mr stuart jobbins 1 Buy now
19 Mar 2008 incorporation Incorporation Company 23 Buy now