BUILDING PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/02/2010 February 2020 | Registered office address changed from , George House Soothouse Spring, St Albans, Hertfordshire, AL3 6NX to St Botolphs Shenleybury Shenley Radlett Hertfordshire WD7 9DL on 2020-02-10 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
26/06/1826 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR NICK SIMS |
26/09/1726 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE BUTTLE |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
10/04/1310 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
04/08/124 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1227 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR APPOINTED MR KEVIN PAUL MIDDLETON |
19/07/1119 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
11/06/1111 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
07/09/107 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
15/06/1015 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SOMERVILLE |
04/09/094 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SOOTHOUSE SPRING ST ALBANS HERTFORDSHIRE AL3 6NX |
12/06/0912 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF DEBENTURE REGISTER |
12/06/0912 June 2009 | |
15/05/0915 May 2009 | PREVSHO FROM 30/06/2009 TO 31/12/2008 |
08/09/088 September 2008 | DIRECTOR APPOINTED ROBIN JOHN SOMERVILLE |
05/09/085 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
10/06/0810 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
26/10/0626 October 2006 | SECRETARY RESIGNED |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/06/049 June 2004 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING PARTNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company