SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Appointment of Mr Jonathan Nicholas Hunnibal as a director on 2022-08-31

View Document

27/09/2227 September 2022 Termination of appointment of Mark Pilgrim Stevens as a director on 2022-08-31

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: 3 HANBURY DRIVE LONDON E11 1GA

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 24/03/2016

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR MARK PILGRIM STEVENS

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GLENNY PERSONNEL LIMITED

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY GLENNY PERSONNEL LIMITED

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 19/03/10 NO CHANGES

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 AUDITOR'S RESIGNATION

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW

View Document

06/04/006 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: RENOWN HOUSE 33-34 BURY STREET LONDON EC3A 5AR

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 10 BEDFORD STREET LONDON WC2E 9HE

View Document

12/04/9612 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 1 BERKELEY STREET LONDON W1A 1BY

View Document

31/03/9531 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1A 3AG

View Document

17/03/9317 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: PARK GATE 21 TOTHILL STREET LONDON SW1H 9LN

View Document

31/05/9131 May 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 EXEMPTION FROM APPOINTING AUDITORS 11/01/90

View Document

13/02/9013 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/02/9013 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/08/893 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: DEVONSHIRE HOUSE MAYFAIR PLACE LONDON

View Document

12/09/8812 September 1988 SECRETARY RESIGNED

View Document

05/09/885 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company