Darlington
DL3 7AN
Director Name | Mr Geoffrey Adamson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Duke Street Darlington DL3 7AN |
Director Name | Mr Neil Bennett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Duke Street Darlington DL3 7AN |
Director Name | Mr John Francis Eric Relton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Duke Street Darlington DL3 7AN |
Director Name | Mr Andrew Charles Russell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Duke Street Darlington DL3 7AN |
Director Name | Mr Phillip Geoffrey Mitchell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Duke Street Darlington DL3 7AN |
Registered Address | 56 Duke Street Darlington DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Phillip Geoffrey Mitchell as a director on 31 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Registration of charge 094662600001, created on 27 April 2018 (43 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 July 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
24 July 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
30 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr Andrew Charles Russell as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Phillip Geoffrey Mitchell as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Phillip Geoffrey Mitchell as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Andrew Charles Russell as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Geoffrey Adamson as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr John Francis Eric Relton as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr John Francis Eric Relton as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Geoffrey Adamson as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Neil Bennett as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Neil Bennett as a director on 12 January 2017 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|