Darlington
DL3 7BJ
Director Name | Mr Paul Willoughby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington DL3 7BJ |
Director Name | Mr David Glasper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(29 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington DL3 7BJ |
Director Name | Ms Maureen Chester |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(29 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington DL3 7BJ |
Director Name | Mr Frank Blackburn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Building Director |
Correspondence Address | 99 Mitchell Avenue Stainsby Hill Thornaby Cleveland TS17 9QH |
Director Name | Peter Denis Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Technical Director |
Correspondence Address | New Memdows 66 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland North Yorkshire TS12 0EQ |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Leigh Donovan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 1996) |
Role | Retired |
Correspondence Address | 20 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | John Foster Ellerby |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2001) |
Role | Retired |
Correspondence Address | 3 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | Melvin Henderson Thynne |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1996) |
Role | General Manager |
Correspondence Address | 22 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | Dulcis Hinton |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 25 July 1996) |
Role | Retired |
Correspondence Address | 15 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Secretary Name | Leigh Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 1996) |
Role | Retired |
Correspondence Address | 20 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | David Charles Douglas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2000) |
Role | Mortgage Adviser |
Correspondence Address | 27 Leven Court Great Ayton Middlesbrough North Yorkshire TS9 6HS |
Secretary Name | Janis Elaine Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2001) |
Role | Secretary |
Correspondence Address | 27 Leven Court Great Ayton Cleveland TS9 6HS |
Director Name | John Milward |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2000) |
Role | Hairdresser |
Correspondence Address | 30 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | Wilma Marion Lynch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2000) |
Role | Housewife |
Correspondence Address | 29 Leven Court Little Ayton Lane Great Ayton North Yorkshire TS9 6HS |
Director Name | Jean Bloom |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2002) |
Role | Retired |
Correspondence Address | 6 Leven Court Great Ayton Middlesbrough TS9 6HS |
Director Name | Iris Awena Dean |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Leven Court Little Ayton Lane Great Ayton North Yorkshire TS9 6HS |
Director Name | Janis Elaine Douglas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2001) |
Role | Head Of Childrens Services |
Correspondence Address | 27 Leven Court Great Ayton Cleveland TS9 6HS |
Director Name | David Forrest |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2002) |
Role | Engineer |
Correspondence Address | 20 Leven Court Great Ayton Middlesbrough TS9 6HS |
Secretary Name | Mr John David Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Valley Drive Yarm Cleveland TS15 9JQ |
Secretary Name | Iris Awena Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Leven Court Little Ayton Lane Great Ayton North Yorkshire TS9 6HS |
Secretary Name | Mr Kenneth Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Leven Court Great Ayton Middlesbrough TS9 6HS |
Secretary Name | David Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2002) |
Role | Engineer |
Correspondence Address | 20 Leven Court Great Ayton Middlesbrough TS9 6HS |
Secretary Name | Jean Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2002) |
Role | Retired |
Correspondence Address | 6 Leven Court Great Ayton Middlesbrough TS9 6HS |
Director Name | Doris Isobel Baker |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2010) |
Role | Company Director |
Correspondence Address | 11 Leven Court Great Ayton Middlesbrough North Yorkshire TS9 6HS |
Director Name | Mr Alan Charles Barker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Leven Court Great Ayton Middlesbrough Cleveland TS9 6HS |
Director Name | Mrs Barbara Hellings |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Charles Henry Ballatt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2012) |
Role | Retired |
Country of Residence | Uk - England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | John Philip Muat |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2011(17 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodland Road Darlington DL3 7BJ |
Director Name | Mrs Valerie Ruth Lunn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Elizabeth Lewis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leven Court Great Ayton Middlesbrough North Yorkshire TS9 6HS |
Director Name | Peter John William Purvey |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | David Harry Dawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(8 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 March 2019) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | 23 Woodland Road Darlington DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,202 |
Net Worth | £46,833 |
Cash | £27,983 |
Current Liabilities | £39,948 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
14 September 2023 | Appointment of Mr David Glasper as a director on 6 April 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Ms Maureen Chester as a director on 6 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of David Harry Dawson as a director on 6 April 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
31 March 2023 | Appointment of Mr Clive Henry Douglas Mitchell as a director on 31 March 2023 (2 pages) |
3 November 2022 | Termination of appointment of Amanda Williams as a director on 2 November 2022 (1 page) |
24 August 2022 | Appointment of Mr Paul Willoughby as a director on 14 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of John Philip Muat as a director on 14 April 2022 (1 page) |
7 April 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
16 February 2022 | Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 23 Woodland Road Darlington DL3 7BJ on 16 February 2022 (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
24 August 2021 | Appointment of Mr Stuart Johnson as a director on 20 August 2021 (2 pages) |
24 August 2021 | Appointment of Mrs Amanda Williams as a director on 20 August 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 9 July 2021 (1 page) |
23 April 2021 | Registered office address changed from 2nd Floor, North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 23 April 2021 (1 page) |
21 February 2021 | Termination of appointment of Elizabeth Lewis as a director on 18 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Peter John William Purvey as a director on 11 February 2021 (1 page) |
16 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with updates (3 pages) |
14 March 2019 | Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 2nd Floor, North Point Faverdale North Darlington DL3 0PH on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Kingston Property Services Limited as a secretary on 14 March 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
26 July 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of Barbara Hellings as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Barbara Hellings as a director on 24 March 2017 (1 page) |
15 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
15 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
7 June 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
7 June 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
16 March 2016 | Appointment of David Harry Dawson as a director on 29 February 2016 (3 pages) |
16 March 2016 | Appointment of David Harry Dawson as a director on 29 February 2016 (3 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
11 June 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (5 pages) |
22 May 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
22 May 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Termination of appointment of Peter Purvey as a director (1 page) |
28 January 2014 | Termination of appointment of Peter Purvey as a director (1 page) |
20 January 2014 | Appointment of Peter John William Purvey as a director (3 pages) |
20 January 2014 | Appointment of Peter John William Purvey as a director (3 pages) |
8 January 2014 | Appointment of Peter John William Purvey as a director (3 pages) |
8 January 2014 | Appointment of Peter John William Purvey as a director (3 pages) |
18 December 2013 | Appointment of Elizabeth Lewis as a director (3 pages) |
18 December 2013 | Appointment of Elizabeth Lewis as a director (3 pages) |
15 November 2013 | Termination of appointment of Valerie Lunn as a director (1 page) |
15 November 2013 | Termination of appointment of Valerie Lunn as a director (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 April 2013 | Termination of appointment of Charles Ballatt as a director (1 page) |
16 April 2013 | Termination of appointment of Charles Ballatt as a director (1 page) |
3 July 2012 | Appointment of Mrs Valerie Ruth Lunn as a director (2 pages) |
3 July 2012 | Appointment of Mrs Valerie Ruth Lunn as a director (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
30 April 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
30 April 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
17 May 2011 | Appointment of Charles Henry Ballatt as a director (3 pages) |
17 May 2011 | Appointment of Charles Henry Ballatt as a director (3 pages) |
21 April 2011 | Appointment of John Philip Muat as a director (3 pages) |
21 April 2011 | Appointment of John Philip Muat as a director (3 pages) |
14 April 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 April 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
11 April 2011 | Termination of appointment of Iris Dean as a director (1 page) |
11 April 2011 | Termination of appointment of Iris Dean as a director (1 page) |
11 April 2011 | Termination of appointment of Kenneth Walton as a director (1 page) |
11 April 2011 | Termination of appointment of Kenneth Walton as a director (1 page) |
11 April 2011 | Termination of appointment of Alan Barker as a director (1 page) |
11 April 2011 | Termination of appointment of Alan Barker as a director (1 page) |
8 March 2011 | Appointment of Mrs Barbara Hellings as a director (2 pages) |
8 March 2011 | Appointment of Mrs Barbara Hellings as a director (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
11 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Walton on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Walton on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Walton on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
7 April 2010 | Termination of appointment of Doris Baker as a director (1 page) |
7 April 2010 | Termination of appointment of Doris Baker as a director (1 page) |
24 June 2009 | Annual return made up to 06/06/09 (3 pages) |
24 June 2009 | Annual return made up to 06/06/09 (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
28 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
22 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
18 June 2008 | Annual return made up to 06/06/08 (3 pages) |
18 June 2008 | Annual return made up to 06/06/08 (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from, cheviot housing association, LIMITED beaminster way east, kingston pack newcastle upon, tyne tyne & wear, NE3 2ER (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, cheviot housing association, LIMITED beaminster way east, kingston pack newcastle upon, tyne tyne & wear, NE3 2ER (1 page) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
6 June 2007 | Annual return made up to 06/06/07 (2 pages) |
6 June 2007 | Annual return made up to 06/06/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
6 June 2006 | Annual return made up to 06/06/06 (2 pages) |
6 June 2006 | Annual return made up to 06/06/06 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2005 | Annual return made up to 10/06/05 (4 pages) |
20 June 2005 | Annual return made up to 10/06/05 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 June 2003 | Annual return made up to 23/06/03 (4 pages) |
21 June 2003 | Annual return made up to 23/06/03 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Annual return made up to 23/06/02
|
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Annual return made up to 23/06/02
|
10 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 16 leven court little ayton lane, great ayton, middlesbrough, TS9 6HS (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 16 leven court little ayton lane, great ayton, middlesbrough, TS9 6HS (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (21 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (21 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mirth lodge, 1 valley drive, yarm, stockton on tees TS15 9JQ (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mirth lodge, 1 valley drive, yarm, stockton on tees TS15 9JQ (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
2 July 2001 | Annual return made up to 23/06/01 (4 pages) |
2 July 2001 | Annual return made up to 23/06/01 (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 27 leven court, great ayton, middlesbrough, north yorkshire TS9 6HS (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 27 leven court, great ayton, middlesbrough, north yorkshire TS9 6HS (1 page) |
20 March 2001 | Secretary resigned (2 pages) |
20 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
13 July 2000 | Annual return made up to 23/06/00
|
13 July 2000 | Annual return made up to 23/06/00
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 July 1999 | Annual return made up to 23/06/99 (6 pages) |
8 July 1999 | Annual return made up to 23/06/99 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 July 1998 | Annual return made up to 23/06/98
|
9 July 1998 | Annual return made up to 23/06/98
|
26 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1997 | Annual return made up to 23/06/97
|
7 July 1997 | Annual return made up to 23/06/97
|
28 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 20 leven court, great ayton, north yorkshire, TS9 6HS (1 page) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 20 leven court, great ayton, north yorkshire, TS9 6HS (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Annual return made up to 23/06/96 (6 pages) |
4 August 1996 | Annual return made up to 23/06/96 (6 pages) |
4 August 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
4 August 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
4 August 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: goldsworth house, goldsworth park centre, woking, surrey, GU21 3LF. (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: goldsworth house, goldsworth park centre, woking, surrey, GU21 3LF. (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 30 November 1995 (8 pages) |
25 March 1996 | Full accounts made up to 30 November 1995 (8 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Return made up to 23/06/95; full list of members (10 pages) |
12 July 1995 | Return made up to 23/06/95; full list of members (10 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
21 April 1995 | Full accounts made up to 30 November 1994 (8 pages) |
21 April 1995 | Full accounts made up to 30 November 1994 (8 pages) |