Barrington Way
Darlington
DL1 4FA
Director Name | Mr Michael James Haddick |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Bellburn Lane Darlington DL3 0LW |
Director Name | Mrs Joanne Haddick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(9 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Bellburn Lane Darlington DL3 0LW |
Registered Address | Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
10 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
11 July 2023 | Change of details for Mr Michael Haddick as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Michael James Haddick on 10 July 2023 (2 pages) |
7 July 2023 | Registered office address changed from Unit 2 Evolution Business Park Darlington DL1 4FA England to Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA on 7 July 2023 (1 page) |
7 July 2023 | Registered office address changed from 4 Woodland Road Darlington DL3 7PJ England to 2 Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA on 7 July 2023 (1 page) |
7 July 2023 | Registered office address changed from 2 Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA England to Unit 2 Evolution Business Park Darlington DL1 4FA on 7 July 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
6 October 2022 | Company name changed quaker construction ne LTD\certificate issued on 06/10/22
|
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (3 pages) |
20 July 2022 | Company name changed quaker property management LTD\certificate issued on 20/07/22
|
19 July 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
19 July 2022 | Termination of appointment of Joanne Haddick as a director on 1 May 2020 (1 page) |
15 July 2022 | Registered office address changed from 46a-47 Steeplejack Way Darlington DL1 1TG England to 4 Woodland Road Darlington DL3 7PJ on 15 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (3 pages) |
25 May 2021 | Cessation of Joanne Haddick as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
25 May 2021 | Notification of Michael Haddick as a person with significant control on 25 May 2021 (2 pages) |
12 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
6 May 2020 | Appointment of Mr Michael Haddick as a director on 1 May 2020 (2 pages) |
30 March 2020 | Registered office address changed from 85 Bellburn Lane Darlington DL3 0LW England to 46a-47 Steeplejack Way Darlington DL1 1TG on 30 March 2020 (1 page) |
30 March 2020 | Notification of Joanne Haddick as a person with significant control on 1 March 2020 (2 pages) |
30 March 2020 | Cessation of Michael James Haddick as a person with significant control on 29 February 2020 (1 page) |
30 March 2020 | Registered office address changed from Unit 15 Lingfield Way Darlington DL1 4QZ England to 85 Bellburn Lane Darlington DL3 0LW on 30 March 2020 (1 page) |
30 March 2020 | Appointment of Mrs Joanne Haddick as a director on 1 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Michael James Haddick as a director on 1 March 2020 (1 page) |
13 November 2019 | Director's details changed for Mr Michael James Haddick on 13 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Michael James Haddick as a person with significant control on 13 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 34 Borough Road Darlington County Durham DL1 1SW United Kingdom to Unit 15 Lingfield Way Darlington DL1 4QZ on 6 November 2019 (1 page) |
30 May 2019 | Incorporation Statement of capital on 2019-05-30
|