CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED - CHRISTCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-08 View Report
Accounts. Accounts type micro entity. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Kruger Property Company Ltd. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Accounts. Accounts type dormant. 2019-06-27 View Report
Officers. Appointment date: 2018-07-04. Officer name: Mr David Martin Stewart. 2018-07-10 View Report
Persons with significant control. Psc name: Kondor Property Company Ltd. Notification date: 2018-01-24. 2018-07-04 View Report
Persons with significant control. Psc name: Kruger Property Company Ltd. Notification date: 2018-01-24. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-07-04 View Report
Persons with significant control. Cessation date: 2018-01-24. Psc name: Urban&Civic Christchurch Limited. 2018-07-04 View Report
Officers. Appointment date: 2018-01-24. Officer name: Malcolm Stanley Bartlett. 2018-06-05 View Report
Officers. Officer name: Mr David Martin Stewart. Appointment date: 2018-01-24. 2018-06-05 View Report
Address. Change date: 2018-06-05. Old address: 50 New Bond Street London W1S 1BJ. New address: 1 Fulfilment Headquarters Radar Way Christchurch Business Park Christchurch Dorset BH23 4FL. 2018-06-05 View Report
Officers. Officer name: Mr Jeffrey George Charles Berning. Appointment date: 2018-01-24. 2018-06-05 View Report
Officers. Officer name: Mr Robert William John Cope. Appointment date: 2018-01-24. 2018-06-05 View Report
Officers. Officer name: Thomas Whiteley. Appointment date: 2018-01-24. 2018-06-05 View Report
Resolution. Description: Resolutions. 2018-05-08 View Report
Officers. Officer name: Urban&Civic (Secretaries) Limited. Termination date: 2018-01-24. 2018-05-03 View Report
Officers. Officer name: David Lewis Wood. Termination date: 2018-01-24. 2018-05-03 View Report
Officers. Officer name: Nigel Mark Wakefield. Termination date: 2018-01-24. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-07-30 View Report
Accounts. Accounts type total exemption full. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Officers. Officer name: Jonathan Martin Austen. Termination date: 2016-07-01. 2016-07-08 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr David Wood. 2016-07-08 View Report
Accounts. Accounts type dormant. 2016-06-17 View Report
Officers. Officer name: Terrace Hill (Secretaries) Limited. Change date: 2015-10-28. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Officers. Officer name: Terrace Hill (Secretaries) Limited. Change date: 2015-07-30. 2015-07-30 View Report
Officers. Officer name: Mr Nigel Mark Wakefield. Change date: 2015-06-08. 2015-06-08 View Report
Officers. Officer name: Mr Jonathan Martin Austen. Change date: 2015-06-08. 2015-06-08 View Report
Address. Old address: 1 Portland Place London W1B 1PN. Change date: 2015-06-08. New address: 50 New Bond Street London W1S 1BJ. 2015-06-08 View Report
Accounts. Accounts type dormant. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Change of name. Description: Company name changed terrace hill runway management LIMITED\certificate issued on 16/05/14. 2014-05-16 View Report
Change of name. Change of name notice. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Officers. Officer name: Thomas Walsh. 2013-07-08 View Report
Officers. Officer name: Mr Jonathan Martin Austen. 2013-07-08 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Accounts. Change account reference date company previous extended. 2012-10-09 View Report