Darlington
County Durham
DL1 5NB
Director Name | Mrs Helen Louise Syddall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grange Road Darlington County Durham DL1 5NB |
Website | www.originshome.com |
---|
Registered Address | 31 Grange Road Darlington County Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
6 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 November 2019 | Registered office address changed from Victoria Building 14 Elwin Lane Darlington DL1 5RX England to 31 Grange Road Darlington County Durham DL1 5NB on 28 November 2019 (2 pages) |
28 August 2019 | Registered office address changed from 31 Grange Road Darlington County Durham DL1 5NB to Victoria Building 14 Elwin Lane Darlington DL1 5RX on 28 August 2019 (1 page) |
28 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 January 2019 | Administrative restoration application (3 pages) |
16 January 2019 | Confirmation statement made on 2 July 2018 with no updates (2 pages) |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 July 2017 | Notification of Helen Louise Syddall as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Helen Louise Syddall as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page) |
2 July 2012 | Incorporation (49 pages) |
2 July 2012 | Incorporation (49 pages) |