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)
01 Jun 2021 PSC07 Cessation of Colin George Wright as a person with significant control on 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
20 Aug 2020 AA Accounts for a small company made up to 31 August 2019
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mrs Michelle Ann Mucklestone on 26 June 2019
01 Aug 2019 PSC04 Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 26 June 2019
11 Jul 2019 PSC07 Cessation of Robert John Bowmer as a person with significant control on 24 April 2018
02 May 2019 AA Accounts for a small company made up to 31 August 2018
11 Jan 2019 TM01 Termination of appointment of John Nigel Kirkland as a director on 1 January 2019
11 Jan 2019 PSC07 Cessation of John Nigel Kirkland as a person with significant control on 1 January 2019
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
18 May 2018 AA Accounts for a small company made up to 31 August 2017
24 Apr 2018 TM01 Termination of appointment of Robert John Bowmer as a director on 24 April 2018
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 May 2017 AA Accounts for a small company made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Jun 2016 AA Accounts for a small company made up to 31 August 2015
10 May 2016 TM01 Termination of appointment of Sheila Valerie Kirkland as a director on 12 March 2016
10 May 2016 AP01 Appointment of Mr Fareed Hussain as a director on 20 May 2015
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
24 Jul 2015 TM01 Termination of appointment of Bhagat Singh Shanker as a director on 20 May 2015
04 Jun 2015 AA Accounts for a small company made up to 31 August 2014
19 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
22 May 2014 AUD Auditor's resignation
29 Apr 2014 AA Accounts for a small company made up to 31 August 2013