Darlington
County Durham
DL1 1GB
Director Name | Michelle Griffiths |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 11 Newton Close Eston Middlesbrough Cleveland TS6 9HS |
Secretary Name | Neil Thomas George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Coppice Easington County Durham SR8 3NU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | philipaharrison.com |
---|---|
Telephone | 01740 629560 |
Telephone region | Sedgefield |
Registered Address | 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Philip Anthony Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,368 |
Cash | £145 |
Current Liabilities | £20,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 March 2016 | Director's details changed for Mr Philip Anthony Harrison on 24 April 2015 (2 pages) |
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Director's details changed for Mr Philip Anthony Harrison on 24 April 2015 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Registered office address changed from 9 st Lukes Crescent Sedgefield County Durham TS21 3NL to C/O Paul Varty Ba Aca 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from 9 st Lukes Crescent Sedgefield County Durham TS21 3NL to C/O Paul Varty Ba Aca 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 28 December 2015 (1 page) |
21 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Termination of appointment of Neil Harrison as a secretary (1 page) |
31 December 2010 | Termination of appointment of Neil Harrison as a secretary (1 page) |
28 February 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Mr Philip Anthony Harrison on 28 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Mr Philip Anthony Harrison on 28 February 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / philip harrison / 01/03/2008 (2 pages) |
4 March 2009 | Director's change of particulars / philip harrison / 01/03/2008 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 5 the leas sedgefield county durham TS21 2DS (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 5 the leas sedgefield county durham TS21 2DS (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
6 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 June 2006 | Ad 15/05/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
6 June 2006 | Ad 15/05/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |