DERBYSHIRE BUILDING CONTROL PARTNERSHIP LIMITED
Company number 09928569
- Company Overview for DERBYSHIRE BUILDING CONTROL PARTNERSHIP LIMITED (09928569)
- Filing history for DERBYSHIRE BUILDING CONTROL PARTNERSHIP LIMITED (09928569)
- People for DERBYSHIRE BUILDING CONTROL PARTNERSHIP LIMITED (09928569)
- More for DERBYSHIRE BUILDING CONTROL PARTNERSHIP LIMITED (09928569)
| 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) |
|---|---|---|---|
| 21 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
| 10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 29 Aug 2024 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 29 August 2024 | |
| 02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
| 03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 26 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
| 03 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
| 15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 25 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
| 26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 29 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
| 31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
| 03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
| 20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
| 27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
| 29 Apr 2017 | AP03 | Appointment of Mr Neil Johnson as a secretary on 28 April 2017 | |
| 26 Apr 2017 | AP01 | Appointment of Mr Neil Johnson as a director on 25 April 2017 | |
| 22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
| 09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|