- Company Overview for MINISTRY OF BUILDING INNOVATION (10527810)
- Filing history for MINISTRY OF BUILDING INNOVATION (10527810)
- People for MINISTRY OF BUILDING INNOVATION (10527810)
- More for MINISTRY OF BUILDING INNOVATION (10527810)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
30 Oct 2024 | AD01 | Registered office address changed from Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU England to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of John Russell Mathers as a director on 7 March 2024 | |
24 Oct 2024 | TM02 | Termination of appointment of John Mathers as a secretary on 7 March 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Stephen William Quartermain as a director on 13 September 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Nicholas Andrew Riley as a director on 24 January 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
05 Jan 2021 | AP01 | Appointment of Mr Stephen William Quartermain as a director on 16 April 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 3 Princes Close London SW4 0LG to Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU on 15 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Timothy John Abram Lyle as a director on 16 October 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | AP01 | Appointment of Mr Mark John Farmer as a director on 2 August 2018 | |
23 Feb 2018 | AP01 | Appointment of Ms Mary Valerie Linda Parsons as a director on 14 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates |