About

Registered Number: 03732835
Date of Incorporation: 15/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Queens House, Queens Road, Norwich, Norfolk, NR1 3PL

 

Established in 1999, Building Partnerships Ltd have registered office in Norfolk, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Kevin Peter 01 July 2010 - 1
MCNULTY, Jeremy Robin 01 May 2015 - 1

Filing History

Document Type Date
MR01 - N/A 11 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 25 February 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
CH01 - Change of particulars for director 25 January 2016
MR01 - N/A 22 January 2016
MR04 - N/A 18 December 2015
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 18 November 2015
RESOLUTIONS - N/A 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2015
RESOLUTIONS - N/A 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
SH08 - Notice of name or other designation of class of shares 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AP01 - Appointment of director 27 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
AA - Annual Accounts 14 January 2010
353 - Register of members 11 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 24 January 2008
169 - Return by a company purchasing its own shares 02 August 2007
RESOLUTIONS - N/A 01 August 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 28 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
363a - Annual Return 29 January 2004
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 04 July 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 10 May 2001
363a - Annual Return 20 March 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
353 - Register of members 14 March 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

Legal charge 06 October 2010 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Debenture 13 July 2010 Fully Satisfied

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Legal mortgage 13 April 2006 Fully Satisfied

N/A

Legal mortgage 13 April 2006 Fully Satisfied

N/A

Legal mortgage 13 April 2006 Fully Satisfied

N/A

Legal charge 18 February 2005 Fully Satisfied

N/A

Debenture 18 February 2005 Fully Satisfied

N/A

Legal charge 18 February 2005 Fully Satisfied

N/A

Legal mortgage 02 July 2003 Fully Satisfied

N/A

Legal mortgage 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.