GREENHAM BUSINESS PARK MANAGEMENT LIMITED

21 Bampton Street, Tiverton, EX16 6AA, Devon, England
StatusACTIVE
Company No.08319251
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

GREENHAM BUSINESS PARK MANAGEMENT LIMITED is an active private limited company with number 08319251. It was incorporated 11 years, 6 months, 12 days ago, on 05 December 2012. The company address is 21 Bampton Street, Tiverton, EX16 6AA, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-05

Psc name: Meteal Developments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Kimberly Snow

Change date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Derrick Charles Beard

Change date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 21 Bampton Street Tiverton Devon EX16 6AA

Change date: 2017-12-05

New address: 21 Bampton Street Tiverton Devon EX16 6AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 21 Bampton Street Tiverton Devon EX16 6AA

Old address: 74 Wimpole Street London W1G 9RR

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-21

Officer name: James Marchant Smithies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Michael Leslie Bradbrook

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Rudd

Termination date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Derrick Charles Beard

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Kimberly Snow

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Rudd

Appointment date: 2016-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Senior Swallow

Termination date: 2016-01-15

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTONS PROPERTY MANAGEMENT LIMITED

UNIT 9B, WINGBURY BUSINESS VILLAGE,AYLESBURY,HP22 4LW

Number:06618729
Status:ACTIVE
Category:Private Limited Company

GRANNAG LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:03558837
Status:ACTIVE
Category:Private Limited Company

LOTHLORIEN COMMUNITY LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:02872249
Status:ACTIVE
Category:Private Limited Company

TC LAND AND NEW HOMES LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:08462376
Status:ACTIVE
Category:Private Limited Company

THE GWERTHONOR LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:11788058
Status:ACTIVE
Category:Private Limited Company

TMVLAD16 LTD

117 CHINGFORD MOUNT ROAD,LONDON,E4 8LT

Number:11369226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source