Advanced company searchLink opens in new window

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP

Company number 04866390

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)
25 Aug 2009 363a Annual return made up to 14/08/09
28 Jul 2009 288a Director appointed councillor alan frank tomlinson
17 Jul 2009 288a Director appointed councillor simon spencer
17 Jul 2009 288a Director appointed councillor graham baxter
17 Jul 2009 288a Director appointed councillor raymond william russell
20 May 2009 288b Appointment Terminated Director clive james
20 May 2009 288b Appointment Terminated Director hilary jones
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2008 288a Director appointed michael francis creedon
14 Aug 2008 363a Annual return made up to 14/08/08
07 Aug 2008 288a Director appointed councillor hilary jane jones
07 Aug 2008 AA Full accounts made up to 31 March 2008
16 Jul 2008 288a Director appointed cllr stephen hayes
03 Jun 2008 288c Director's Change of Particulars / david croll / 03/06/2008 / HouseName/Number was: , now: manor; Street was: 3 st pauls road, now: farm barn; Area was: , now: church lane church mayfield; Post Town was: derby, now: ashbourne; Post Code was: DE1 3RS, now: DE6 2JR; Country was: , now: united kingdom
03 Jun 2008 288c Director's Change of Particulars / david cowcher / 03/06/2008 / HouseName/Number was: , now: popular house; Street was: 25 warkworth crescent, now: main road; Area was: newburn, now: stretton; Post Town was: newcastle upon tyne, now: alfreton; Region was: tyne & wear, now: derbyshire; Post Code was: NE15 8PL, now: DE55 6EW; Country was: , now: unit
03 Jun 2008 288b Appointment Terminated Director david roberts
03 Jun 2008 288b Appointment Terminated Director alan cox
03 Jun 2008 288b Appointment Terminated Director david coleman
03 Jun 2008 288c Secretary's Change of Particulars / david tysoe / 03/06/2008 / HouseName/Number was: , now: woodyard cottage; Street was: the masters house, now: ; Area was: 63 church street, now: ; Post Town was: ashbourne, now: cubley; Post Code was: DE6 1AJ, now: DE6 1EY; Country was: , now: united kingdom
29 Nov 2007 288a New director appointed
27 Sep 2007 363a Annual return made up to 14/08/07
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Director resigned
24 Sep 2007 288a New director appointed
17 Sep 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/03/2024 under section 1088 of the Companies Act 2006