DINSDALE SPA (MANAGEMENT) LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-10-01 View Report
Officers. Appointment date: 2022-09-06. Officer name: Mr George Logan Murray. 2022-09-06 View Report
Address. New address: River View Dinsdale Spa House Middleton St George Darlington DL2 1DJ. Old address: Kingfisher House Dinsdale Spa House, Middleton St George Darlington County Durham DL2 1DJ. Change date: 2022-09-06. 2022-09-06 View Report
Officers. Termination date: 2022-06-15. Officer name: Elaine Trattles. 2022-06-25 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type micro entity. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type micro entity. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type micro entity. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2017-11-12 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2011-10-13 View Report
Annual return. With made up date full list shareholders. 2011-10-09 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Officer name: Gloria Do Rosario Sever. Change date: 2010-09-18. 2010-10-11 View Report
Officers. Officer name: Elaine Trattles. Change date: 2010-09-18. 2010-10-11 View Report
Officers. Change date: 2010-09-18. Officer name: Mr George Logan Murray. 2010-10-11 View Report
Officers. Change date: 2010-09-18. Officer name: Michael John Thomas Reaney. 2010-10-11 View Report
Officers. Change date: 2010-09-18. Officer name: David Haddick. 2010-10-11 View Report
Accounts. Accounts type total exemption full. 2009-10-15 View Report
Annual return. Legacy. 2009-09-24 View Report
Address. Description: Location of register of members. 2009-09-24 View Report
Officers. Description: Director appointed mr george logan murray. 2009-01-12 View Report
Accounts. Accounts type total exemption full. 2008-11-06 View Report
Annual return. Legacy. 2008-10-15 View Report
Annual return. Legacy. 2007-10-04 View Report
Accounts. Accounts type total exemption small. 2007-09-19 View Report
Officers. Description: New secretary appointed. 2007-08-23 View Report
Officers. Description: Secretary resigned;director resigned. 2007-08-10 View Report
Annual return. Legacy. 2006-12-01 View Report
Accounts. Accounts type total exemption small. 2006-09-12 View Report
Annual return. Legacy. 2005-09-26 View Report
Accounts. Accounts type total exemption small. 2005-08-03 View Report
Annual return. Legacy. 2004-09-29 View Report