Darligton
County Durham
DL3 7RT
Director Name | Mrs Nicola Clare Merriam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company 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 |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
8 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 March 2020 | Director's details changed for Mr Richard David Merriam on 27 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr Richard David Merriam as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 24 March 2020 (1 page) |
23 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Resolutions
|
10 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2019 | Change of details for Mr Richard David Merriam as a person with significant control on 29 March 2019 (2 pages) |
30 March 2019 | Notification of Nicola Clare Merriam as a person with significant control on 29 March 2019 (2 pages) |
30 March 2019 | Change of details for Mr Richard David Merriam as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
18 February 2019 | Registered office address changed from 17 Central Buildings Market Place Thirsk YO7 1HD United Kingdom to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 18 February 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 April 2018 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|