About

Registered Number: 06027772
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: KEYSTONE LAW, 1st Floor 48 Chancery Lane, London, WC2A 1JF,

 

Building Control Partnership Ltd was founded on 13 December 2006, it has a status of "Active". This business has 4 directors listed as Cheeseman, David Benjamin, Frost, Daniel Paul, Frost, Stephen Paul, Dyson, Roy at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, David Benjamin 12 January 2007 - 1
FROST, Daniel Paul 16 November 2015 - 1
FROST, Stephen Paul 12 January 2007 - 1
DYSON, Roy 01 February 2007 09 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 11 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 January 2015
AD04 - Change of location of company records to the registered office 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 13 June 2011
SH03 - Return of purchase of own shares 13 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 22 December 2008
353 - Register of members 22 December 2008
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 04 August 2008
363a - Annual Return 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.