Darlington
DL1 1GB
Director Name | Mr Mathew James Hanson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington DL1 1GB |
Registered Address | 24 St Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (9 months, 3 weeks from now) |
15 April 2019 | Delivered on: 2 May 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Land known as 61 amity grove, london, SW20 0LQ - for more details please refer to the instrument. Outstanding |
---|---|
19 February 2016 | Delivered on: 11 March 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 61 amity grove london. Outstanding |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
12 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 May 2019 | Registration of charge 092144590002, created on 15 April 2019 (3 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 March 2016 | Registration of charge 092144590001, created on 19 February 2016 (6 pages) |
11 March 2016 | Registration of charge 092144590001, created on 19 February 2016 (6 pages) |
29 February 2016 | Appointment of Mr Mathew James Hanson as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Mathew James Hanson as a director on 29 February 2016 (2 pages) |
31 December 2015 | Change of name notice (2 pages) |
31 December 2015 | Company name changed iexpand developments LIMITED\certificate issued on 31/12/15
|
31 December 2015 | Change of name notice (2 pages) |
31 December 2015 | Company name changed iexpand developments LIMITED\certificate issued on 31/12/15
|
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 September 2014 | Company name changed lexpand developments LIMITED\certificate issued on 12/09/14
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|