Darlington
County Durham
DL3 7RT
Director Name | Mr Glen Brown |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(same day as company formation) |
Role | Land Buyer |
Country of Residence | Australia |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Mr Luke Townsend |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
---|---|
10 October 2022 | Director's details changed for Ms Carly Beaver on 1 September 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
10 October 2022 | Director's details changed for Mr Glen Brown on 1 September 2022 (2 pages) |
10 October 2022 | Change of details for Ms Carly Beaver as a person with significant control on 1 September 2022 (2 pages) |
10 October 2022 | Change of details for Mr Glen Brown as a person with significant control on 1 September 2022 (2 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
12 October 2021 | Notification of Carly Beaver as a person with significant control on 6 July 2016 (2 pages) |
12 October 2021 | Notification of Luke Townsend as a person with significant control on 6 July 2016 (2 pages) |
12 October 2021 | Withdrawal of a person with significant control statement on 12 October 2021 (2 pages) |
12 October 2021 | Notification of Glen Brown as a person with significant control on 6 July 2016 (2 pages) |
7 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
29 September 2021 | Director's details changed for Ms Carly Beaver on 29 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Glen Brown on 29 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Luke Townsend on 29 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Glen Brown on 28 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Ms Carly Beaver on 19 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Ms Carly Beaver on 28 September 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
8 September 2020 | Registered office address changed from The Croft Holywell St. Ives PE27 4TG England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 8 September 2020 (1 page) |
22 August 2020 | Resolutions
|
22 August 2020 | Memorandum and Articles of Association (18 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 1 August 2018
|
20 August 2020 | Change of share class name or designation (2 pages) |
18 August 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 April 2020 | Director's details changed for Ms Carly Beaver on 1 April 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
8 September 2018 | Registered office address changed from 8 Eastham Close Barnet Hertfordshire EN5 2XA United Kingdom to The Croft Holywell St. Ives PE27 4TG on 8 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 March 2018 | Appointment of Mr Luke Townsend as a director on 1 March 2018 (2 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|