NEWMARKET BUSINESS PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05342157 |
Category | Private Limited Company |
Incorporated | 25 Jan 2005 |
Age | 19 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NEWMARKET BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05342157. It was incorporated 19 years, 4 months, 3 days ago, on 25 January 2005. The company address is Hatfield House Thedwastre Road Hatfield House Thedwastre Road, Bury St. Edmunds, IP31 3QY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Appoint person secretary company with name date
Date: 29 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Jones
Appointment date: 2018-08-23
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
New address: Hatfield House Thedwastre Road Thurston Bury St. Edmunds IP31 3QY
Old address: Whitegate Farm Bungalow Witcham Road Mepal Ely Cambridgeshire CB6 2AF
Change date: 2018-08-24
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Mcnally
Termination date: 2018-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-23
Officer name: James Duncan Currey
Documents
Termination secretary company with name termination date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Duncan Currey
Termination date: 2018-08-23
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jones
Appointment date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 15 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-15
Officer name: Mr James Duncan Currey
Documents
Change person secretary company with change date
Date: 27 Nov 2017
Action Date: 15 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Duncan Currey
Change date: 2017-07-15
Documents
Second filing of annual return with made up date
Date: 21 Sep 2017
Action Date: 25 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Resolution
Date: 28 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Mcnally
Change date: 2012-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / james currey / 15/08/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from, 59 charlotte road, london, EC2A 3QW
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/09/06
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/07/06--------- £ si 1@10=10 £ ic 80/90
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si 1@10
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 88(2)O
Description: Ad 15/07/05--------- £ si 7@10
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/07/05--------- £ si 9@10=90 £ ic 10/100
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 122
Description: Conso 15/07/05
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/06/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 03/08/05 from: merlin place, milton road, cambridge, cambridgeshire CB4 0DP
Documents
Certificate change of name company
Date: 16 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tayvin 337 LIMITED\certificate issued on 16/06/05
Documents
Some Companies
7TH GENERATION INVENTORIES LTD
39 NORTHCOTE AVENUE,SURBITON,KT5 9BY
Number: | 11835881 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11767674 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SALISBURY ROAD,CARDIFF,CF24 4AB
Number: | 11097205 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PINNERS CROFT,COVENTRY,CV2 4RD
Number: | 11600676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,WOLVERHAMPTON,WV1 2HQ
Number: | 07640306 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 A WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3AR
Number: | 11776037 |
Status: | ACTIVE |
Category: | Private Limited Company |