DERBY COMMERCIAL PARK MANAGEMENT LIMITED

C/O Petersen Associates Limited The Old Post Office C/O Petersen Associates Limited The Old Post Office, Congresbury, Bristol, BS49 5DY, United Kingdom
StatusACTIVE
Company No.07605072
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

DERBY COMMERCIAL PARK MANAGEMENT LIMITED is an active private limited company with number 07605072. It was incorporated 13 years, 1 month, 16 days ago, on 14 April 2011. The company address is C/O Petersen Associates Limited The Old Post Office C/O Petersen Associates Limited The Old Post Office, Congresbury, Bristol, BS49 5DY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH01

Capital : 377 GBP

Date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Simon Charles Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Oliver Robert Choppin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change sail address company with old address new address

Date: 16 May 2022

Category: Address

Type: AD02

New address: The Old Post Office Station Road Congresbury Bristol BS49 5DY

Old address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-17

Psc name: Uk Industrial Properties S.A.R.L

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: British Overseas Bank Nominees Ltd and Wgtc Nominees Ltd

Cessation date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-18

Officer name: Mr Mark Graham Hatcher

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Harry Nicolas Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Harry Nicolas Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Jenkins

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Duncan Harris

Termination date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Old address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG

New address: C/O Petersen Associates Limited the Old Post Office Station Road Congresbury, Bristol BS49 5DY

Change date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goodman Logistics Developments (Uk) Limited

Cessation date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ancosec Limited

Termination date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Charles Edward Crossland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Walker

Termination date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin Cornell

Termination date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 212 GBP

Date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Robert Michael Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Brett

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Duncan Harris

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-13

Capital : 187 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-03

Capital : 127 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goodman Logistics Developments (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Jason Duncan Harris

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr James Martin Cornell

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-09-01

Officer name: Ancosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Crossland

Change date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Duncan Harris

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pardoe

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 07 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-07

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-20

Capital : 2 GBP

Documents

View document PDF

Move registers to sail company

Date: 09 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D TRESERDEN LIMITED

26 BARNABY TERRACE,ROCHESTER,ME1 2LL

Number:11446975
Status:ACTIVE
Category:Private Limited Company

CASTLECAP INVESTMENTS FOUR LIMITED

1 & 2 THE BARN OLDWICK WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:09070014
Status:ACTIVE
Category:Private Limited Company

FASTSTAR LIMITED

JAMES KING GARAGE, NORTHAMPTON,NORTHAMPTON,NN7 3DW

Number:01769482
Status:ACTIVE
Category:Private Limited Company

FOURWHO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10850868
Status:ACTIVE
Category:Private Limited Company

HGTI LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:10559615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL J PAGE COMPUTERS LIMITED

6A RUSHMERE CLOSE,COLCHESTER,CO5 8QQ

Number:03727690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source