Darlington
County Durham
DL3 7EH
Director Name | Mr Sean Kidson Carrigan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Director Name | Mr Sean Kidson Carrigan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jonathan O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,666 |
Cash | £187 |
Current Liabilities | £91,122 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 June 2021 | Delivered on: 14 June 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 8 knoll avenue darlington. Outstanding |
---|---|
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 45 lowson street, darlington, co durham, DL3 0EZ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
---|---|
22 April 2023 | Director's details changed for Mr Jonathan O'connor on 12 April 2023 (2 pages) |
29 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
11 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
14 June 2021 | Registration of charge 085696220002, created on 11 June 2021 (5 pages) |
12 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Registration of charge 085696220001, created on 29 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Sean Kidson Carrigan as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Jonathan O'connor as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Jonathan O'connor as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Sean Kidson Carrigan as a person with significant control on 30 June 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 December 2016 | Appointment of Mr Sean Kidson Carrigan as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Sean Kidson Carrigan as a director on 1 December 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Sean Carrigan as a director (1 page) |
7 July 2014 | Termination of appointment of Sean Carrigan as a director (1 page) |
14 June 2013 | Incorporation (21 pages) |
14 June 2013 | Incorporation (21 pages) |