Advanced company searchLink opens in new window

DERBY CITY HOMES REGENERATION LIMITED

Company number 03266667

Filter by category

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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
07 Sep 2022 AD02 Register inspection address has been changed to High Edge Court Church Street Heague Belper Derbyshire DE56 2BW
06 Sep 2022 LIQ01 Declaration of solvency
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-18
01 Sep 2022 AD01 Registered office address changed from High Edge Court Church Street, Heage Belper Derbyshire DE56 2BW to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 1 September 2022
13 Apr 2022 TM01 Termination of appointment of John Nigel Kirkland as a director on 10 November 2021
13 Apr 2022 AP01 Appointment of Mr Robert Malcolm Kirkland as a director on 10 November 2021
13 Apr 2022 PSC01 Notification of Robert Malcolm Kirkland as a person with significant control on 10 November 2021
13 Apr 2022 PSC07 Cessation of John Nigel Kirkland as a person with significant control on 10 November 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Sep 2021 TM01 Termination of appointment of Roy Michael Webb as a director on 13 July 2021
29 Sep 2021 TM01 Termination of appointment of Michelle Ann Mucklestone as a director on 13 July 2021
29 Sep 2021 TM01 Termination of appointment of Ralph Charles Jones as a director on 13 July 2021
29 Sep 2021 PSC07 Cessation of Roy Michael Webb as a person with significant control on 13 July 2021
29 Sep 2021 PSC07 Cessation of Michelle Ann Mucklestone as a person with significant control on 13 July 2021
29 Sep 2021 AP01 Appointment of Mr John Nigel Kirkland as a director on 13 July 2021
29 Sep 2021 PSC07 Cessation of Ralph Charles Jones as a person with significant control on 13 July 2021
29 Sep 2021 PSC01 Notification of John Nigel Kirkland as a person with significant control on 13 July 2021
08 Jun 2021 AP01 Appointment of Mr Roy Michael Webb as a director on 23 May 2018
08 Jun 2021 PSC01 Notification of Roy Michael Webb as a person with significant control on 23 May 2018
08 Jun 2021 PSC07 Cessation of Fareed Hussain as a person with significant control on 22 May 2018
08 Jun 2021 TM01 Termination of appointment of Fareed Hussain as a director on 22 May 2018
08 Jun 2021 AA Accounts for a small company made up to 31 August 2020
01 Jun 2021 TM01 Termination of appointment of Colin George Wright as a director on 31 December 2020