Advanced company searchLink opens in new window

SHEFFIELD CITY CENTRE BID LIMITED

Company number 09601967

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Nov 2025 CH01 Director's details changed for Simon Geoffrey Howard Nevill on 1 November 2025
03 Nov 2025 AA01 Current accounting period shortened from 31 July 2026 to 31 March 2026
22 Sep 2025 AP01 Appointment of Cllr Mohammed Mahroof as a director on 22 September 2025
03 Sep 2025 TM01 Termination of appointment of Joseph Otten as a director on 31 August 2025
24 Jun 2025 CH01 Director's details changed for Mr Daniel Mark Lally on 24 June 2025
23 May 2025 CS01 Confirmation statement made on 20 May 2025 with no updates
29 Apr 2025 AA Accounts for a small company made up to 31 July 2024
07 Apr 2025 AP01 Appointment of Ms Linda Ann Goodacre as a director on 2 April 2025
02 Apr 2025 AP01 Appointment of Ms Vinaben Ishvarlal Khan as a director on 2 April 2025
07 Feb 2025 MA Memorandum and Articles of Association
07 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2025 AP03 Appointment of Ms Diane Jarvis as a secretary on 31 January 2025
04 Feb 2025 AP01 Appointment of Mrs Caroline Mary Hamilton as a director on 31 January 2025
03 Feb 2025 AP01 Appointment of Mr Anthony Neil Stacey as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Vanessa Elizabeth Toulmin as a director on 30 January 2025
25 Jan 2025 TM01 Termination of appointment of Clair Denise Taylor as a director on 17 January 2025
15 Oct 2024 TM01 Termination of appointment of Timothy Taylor as a director on 11 October 2024
29 Aug 2024 AD01 Registered office address changed from Spaces at Pennine Five 22-24 Hawley Street Sheffield S1 2EA England to Spaces at Pennine Five 20-22 Hawley Street Sheffield S1 2EA on 29 August 2024
28 Aug 2024 AD01 Registered office address changed from The Stamp House 52 Bank Street Sheffield S1 2DS England to Spaces at Pennine Five 22-24 Hawley Street Sheffield S1 2EA on 28 August 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
26 Apr 2024 AA Accounts for a small company made up to 31 July 2023
04 Mar 2024 TM01 Termination of appointment of John Baddeley as a director on 1 March 2024
03 Feb 2024 AP01 Appointment of Mr Paul Thomas Ferguson as a director on 27 January 2024
25 Jan 2024 TM01 Termination of appointment of Benn Richard Kemp as a director on 23 January 2024
24 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates