Advanced company searchLink opens in new window

DESBOROUGH (GENERAL PARTNER) LIMITED

Company number 04325289

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 TM01 Termination of appointment of Jonathan Chastney as a director on 27 November 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Nov 2022 AP01 Appointment of Ms Jacqueline Anne Trudgill as a director on 16 December 2021
07 Nov 2022 TM01 Termination of appointment of Christopher John Chastney as a director on 16 December 2021
20 Sep 2022 PSC05 Change of details for Cjc Development Company Limited as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Jonathan Chastney on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Christopher John Chastney on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 20 September 2022
10 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
29 Dec 2020 MR04 Satisfaction of charge 4 in full
29 Dec 2020 MR04 Satisfaction of charge 5 in full
29 Dec 2020 MR04 Satisfaction of charge 6 in full
29 Dec 2020 MR04 Satisfaction of charge 2 in full
29 Dec 2020 MR04 Satisfaction of charge 3 in full
19 Oct 2020 PSC05 Change of details for Cjc Development Company Limited as a person with significant control on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Jonathan Chastney on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Christopher John Chastney on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on 19 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019