Dragonville
Durham
DH1 2XL
Secretary Name | Mr Michael Edward |
---|---|
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Pickering Pickering Drive Blaydon On Tyne NE21 5GB |
Director Name | Mr William Edward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2016) |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 21c Beehive Workshops Dragonville Durham DH1 2XL |
Director Name | Mr Kevin McCallion |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 March 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 21c Beehive Workshops Dragonville Durham DH1 2XL |
Director Name | Mr Michael Clark Edward |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2019) |
Role | Energy Adviser |
Country of Residence | England |
Correspondence Address | Unit 21c Beehive Workshops Dragonville Durham DH1 2XL |
Registered Address | Unit 21c Beehive Workshops Dragonville Durham DH1 2XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
1 at £1 | Michael Edward 100.00% Ordinary |
---|
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
8 August 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (6 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Change of share class name or designation (2 pages) |
8 June 2019 | Sub-division of shares on 4 April 2019 (6 pages) |
28 May 2019 | Termination of appointment of Michael Clark Edward as a director on 4 April 2019 (1 page) |
23 May 2019 | Cessation of Michael Clark Edward as a person with significant control on 4 April 2019 (1 page) |
23 May 2019 | Notification of Dany Mireille Edward as a person with significant control on 4 April 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 May 2019 | Second filing of Confirmation Statement dated 14/03/2018 (9 pages) |
14 February 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | 14/03/18 Statement of Capital gbp 1
|
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 May 2016 | Termination of appointment of William Edward as a director on 29 May 2016 (1 page) |
30 May 2016 | Termination of appointment of William Edward as a director on 29 May 2016 (1 page) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Termination of appointment of Kevin Mccallion as a director on 25 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Kevin Mccallion as a director on 25 March 2015 (1 page) |
26 May 2015 | Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 March 2015 | Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages) |
17 February 2015 | Registered office address changed from 46 Pickering Drive Blaydon Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to Unit 21C Beehive Workshops Dragonville Durham DH1 2XL on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Clark Edward as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Edward as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr William Edward as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr William Edward as a director on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 46 Pickering Drive Blaydon Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to Unit 21C Beehive Workshops Dragonville Durham DH1 2XL on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Edward as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael Clark Edward as a director on 17 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Dany Edward as a director on 25 January 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Dany Edward as a director on 25 January 2015 (2 pages) |
22 December 2014 | Accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2014 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|