Advanced company searchLink opens in new window

DERBY ROAD PROJECTS LIMITED

Company number 11340838

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)
28 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/07/21
06 May 2021 AD01 Registered office address changed from Northgate House North Gate Nottingham NG7 7BQ England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 6 May 2021
02 Mar 2021 PSC01 Notification of John Adam Ball as a person with significant control on 2 May 2018
15 Dec 2020 MR01 Registration of charge 113408380004, created on 4 December 2020
15 Dec 2020 MR01 Registration of charge 113408380005, created on 4 December 2020
07 Dec 2020 MR04 Satisfaction of charge 113408380001 in full
07 Dec 2020 MR04 Satisfaction of charge 113408380002 in full
03 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
13 Nov 2018 MR01 Registration of charge 113408380003, created on 13 November 2018
27 Sep 2018 MR01 Registration of charge 113408380001, created on 21 September 2018
27 Sep 2018 MR01 Registration of charge 113408380002, created on 21 September 2018
20 Sep 2018 AD01 Registered office address changed from C/O Trustax Services Limited Unit V15 Howitt Building Lenton Boulevard Nottingham Notts NG7 2BY United Kingdom to Northgate House North Gate Nottingham NG7 7BQ on 20 September 2018
16 Aug 2018 AP01 Appointment of Mrs Sui Han Tang as a director on 13 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/21
16 Aug 2018 AP01 Appointment of Mr John Adam Ball as a director on 13 August 2018
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 TM01 Termination of appointment of John Adam Ball as a director on 21 May 2018
18 May 2018 PSC01 Notification of Kane Chong Tang as a person with significant control on 17 May 2018
18 May 2018 AP01 Appointment of Mr Kane Chong Tang as a director on 17 May 2018
17 May 2018 PSC07 Cessation of Kan Sang Tang as a person with significant control on 17 May 2018
17 May 2018 TM01 Termination of appointment of Kan Sang Tang as a director on 17 May 2018
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-02
  • GBP 100

Statement of capital on 2021-07-20
  • GBP 100