Advanced company searchLink opens in new window

DERBYSHIRE SCHOOLS PHASE TWO LIMITED

Company number 05039067

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)
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
30 Jun 2017 CH01 Director's details changed for Mr Muhammad Ahmed Anwer on 3 October 2016
02 Jun 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
18 Aug 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mr Michael John Gregory on 9 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Giles James Frost on 9 February 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Mr Muhammad Ahmed Anwer as a director on 30 June 2014
22 Jul 2014 TM01 Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
05 Jul 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
26 Sep 2012 MISC Section 519
03 Aug 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
11 Jul 2011 TM01 Termination of appointment of David Lees as a director
20 Jun 2011 AP01 Appointment of Nicholas Raymond Singleton as a director
16 Jun 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
26 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary