Green Chare
Darlington
DL3 9EB
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Kensington House Kensington House 3 Kensington Bishop Auckland DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emmanouil Damigos 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
1 August 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Dr Emmanouill Damigos as a person with significant control on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Dr Emmanouill Damigos on 23 April 2020 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 38 Dalton Crescent Durham DH1 4FB England to Kensington House Kensington House 3 Kensington Bishop Auckland DL14 6HX on 23 April 2019 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 February 2018 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 38 Dalton Crescent Durham DH1 4FB on 6 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 January 2014 | Appointment of Dr Emmanouill Damigos as a director (2 pages) |
13 January 2014 | Appointment of Dr Emmanouill Damigos as a director (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Company name changed "ipprokrates" medical services LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
7 January 2014 | Company name changed "ipprokrates" medical services LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|