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 |