PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

01/03/251 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS BARBER / 17/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/07/184 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED RICHARD WYSOCKI

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TAYLOR / 13/05/2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED PETER GRAHAM VISICK

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY MERCY CARPENTER

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE BANKS

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BADEN WATKINS / 03/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEITH DAY / 03/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS BARBER / 03/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID STOCK / 03/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE CYRIL BANKS / 03/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WATKIN

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MISS MERCY MARISA CARPENTER

View Document

22/10/0922 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, C/O METCALFS SOLICITORS, 46-48 QUEEN SQUARE, BRISTOL, BS1 4LY

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE SO15 1GA

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 S-DIV 22/10/04

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/062 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/062 June 2006 SUBDIVISION AUTHS REVOK 22/10/04

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 COMPANY NAME CHANGED BONDCO 1078 LIMITED CERTIFICATE ISSUED ON 02/09/04

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information