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