- Company Overview for DERBY ROAD PROJECTS LIMITED (11340838)
- Filing history for DERBY ROAD PROJECTS LIMITED (11340838)
- People for DERBY ROAD PROJECTS LIMITED (11340838)
- Charges for DERBY ROAD PROJECTS LIMITED (11340838)
- More for DERBY ROAD PROJECTS LIMITED (11340838)
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
|
|
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
|
|
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
Statement of capital on 2018-05-02
Statement of capital on 2021-07-20
|