BIG SKY DEVELOPMENTS LTD
NORWICH ROSEBERY PARK DEVELOPMENTS LIMITED TETRICUS DEVELOPMENTS LIMITED

Hellopages » Norfolk » South Norfolk » NR15 2XE

Company number 08650816
Status Active
Incorporation Date 14 August 2013
Company Type Private Limited Company
Address SOUTH NORFOLK HOUSE CYGNET COURT, LONG STRATTON, NORWICH, ENGLAND, NR15 2XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of Miss Julie Ann Brown as a secretary on 21 February 2017; Termination of appointment of Leah Ann Mickleborough as a secretary on 21 February 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BIG SKY DEVELOPMENTS LTD are www.bigskydevelopments.co.uk, and www.big-sky-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Wymondham Rail Station is 7 miles; to Diss Rail Station is 9.3 miles; to Norwich Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Sky Developments Ltd is a Private Limited Company. The company registration number is 08650816. Big Sky Developments Ltd has been working since 14 August 2013. The present status of the company is Active. The registered address of Big Sky Developments Ltd is South Norfolk House Cygnet Court Long Stratton Norwich England Nr15 2xe. . BROWN, Julie Ann is a Secretary of the company. BIZLEY, Stuart Michael is a Director of the company. DINNEEN, Sandra Caroline is a Director of the company. LORIMER, Deborah Elaine is a Director of the company. Secretary LORIMER, Deborah Elaine has been resigned. Secretary MICKLEBOROUGH, Leah Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Julie Ann
Appointed Date: 21 February 2017

Director
BIZLEY, Stuart Michael
Appointed Date: 09 March 2016
64 years old

Director
DINNEEN, Sandra Caroline
Appointed Date: 14 August 2013
61 years old

Director
LORIMER, Deborah Elaine
Appointed Date: 20 June 2016
58 years old

Resigned Directors

Secretary
LORIMER, Deborah Elaine
Resigned: 09 March 2016
Appointed Date: 24 June 2015

Secretary
MICKLEBOROUGH, Leah Ann
Resigned: 21 February 2017
Appointed Date: 09 March 2016

Persons With Significant Control

Mr John Charles Fuller
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Big Sky Ventures
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

South Norfolk Council
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BIG SKY DEVELOPMENTS LTD Events

22 Feb 2017
Appointment of Miss Julie Ann Brown as a secretary on 21 February 2017
21 Feb 2017
Termination of appointment of Leah Ann Mickleborough as a secretary on 21 February 2017
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Appointment of Director Deborah Elaine Lorimer as a director on 20 June 2016
...
... and 12 more events
25 Nov 2014
Company name changed rosebery park developments LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution

21 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

23 Jun 2014
Previous accounting period shortened from 31 August 2014 to 31 March 2014
29 Aug 2013
Company name changed tetricus developments LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution

14 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted