GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Michael Denis Logan as a director on 2025-02-07

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Director's details changed for Mr James Peter Stretton on 2022-11-12

View Document

07/10/247 October 2024 Termination of appointment of Edward Mark Richard Amery as a director on 2024-06-19

View Document

09/07/249 July 2024 Secretary's details changed for Alison Wellman on 2024-07-09

View Document

25/06/2425 June 2024 Director's details changed for Ms Karen Louise Maher on 2022-11-12

View Document

25/06/2425 June 2024 Director's details changed for Mr James Peter Stretton on 2022-11-12

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

08/06/238 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Edward Mark Richard Amery as a director on 2023-05-22

View Document

06/06/236 June 2023 Termination of appointment of Simon Nigel James Stacey as a director on 2023-05-22

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

05/01/235 January 2023 Notification of Gloucester Bp Developments Limited as a person with significant control on 2022-12-01

View Document

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

View Accounts

13/12/2213 December 2022 Cessation of Advanced Research Clusters Gp Limited as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of James Peter Stretton as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Karen Louise Maher as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Roun Brendan Barry as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Simon Nigel James Stacey as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Keith David Butcher as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Michael Denis Logan as a director on 2022-12-01

View Document

08/11/228 November 2022 Change of details for a person with significant control

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

19/05/2219 May 2022 Change of details for a person with significant control

View Document

18/05/2218 May 2022 Change of details for a person with significant control

View Document

17/05/2217 May 2022 Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05

View Document

04/01/224 January 2022 Appointment of Mrs Karen Louise Maher as a director on 2021-12-20

View Document

04/01/224 January 2022 Termination of appointment of Richard James Potter as a director on 2021-12-27

View Document

04/01/224 January 2022 Appointment of Mr James Peter Stretton as a director on 2021-12-20

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ROBERT DAVIS

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLYNN

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POTTER / 10/05/2018

View Document

09/02/189 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 548

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY SMITH / 10/01/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

04/07/174 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 504

View Document

13/02/1713 February 2017 ARTICLES OF ASSOCIATION

View Document

11/02/1711 February 2017 ADOPT ARTICLES 13/01/2017

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY GORDON BIRDWOOD

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 10/11/2016

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 08/01/16 STATEMENT OF CAPITAL GBP 469

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MARK GEOFFREY SMITH

View Document

22/03/1622 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY NEILSON

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR JAMES JOSEPH FLYNN

View Document

05/02/155 February 2015 SECRETARY APPOINTED ALISON WELLMAN

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW DE BURGH JONES

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BATES

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR HOWARD EVANS

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JULIAN FRANCIS BATES

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DAVID RUSSELL WORKMAN

View Document

24/07/1324 July 2013 SECRETARY APPOINTED GORDON THOMAS BIRDWOOD

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED SIMON JOHN NEWTON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS. EMILY JANE NEILSON / 11/02/2011

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ADOPT ARTICLES 25/10/2010

View Document

24/09/1024 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE NEILSON / 21/06/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIBBETTS

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED EMILY JANE EASTON NIELSON

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 456

View Document

14/04/1014 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 456

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW TIBBETTS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0324 December 2003 RETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/12/00; CHANGE OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 20/12/98; CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED DECORHIGH LIMITED CERTIFICATE ISSUED ON 21/03/97

View Document

27/02/9727 February 1997 ADOPT MEM AND ARTS 14/02/97

View Document

27/02/9727 February 1997 REDESIGNATE SHARES 14/02/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 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