TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED - DURHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2023-07-03 View Report
Officers. Officer name: Miss Jennifer Helen Catherine Rycroft. Appointment date: 2023-01-01. 2023-01-11 View Report
Officers. Officer name: Ms Rhiannon Tacye Bearne. Appointment date: 2023-01-01. 2023-01-06 View Report
Officers. Termination date: 2022-11-30. Officer name: David John Langley. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Accounts. Accounts type dormant. 2022-01-14 View Report
Officers. Officer name: James David Alexander Ramsbotham. Termination date: 2021-10-11. 2021-10-12 View Report
Officers. Officer name: Mr John Mccabe. Appointment date: 2021-10-04. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-07-01 View Report
Accounts. Accounts type micro entity. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: North East Chamber of Commerce, Trade and Industry. Change date: 2017-02-17. 2017-07-03 View Report
Officers. Officer name: Colonel the Hon. James David Alexander Ramsbotham. Change date: 2017-02-17. 2017-02-20 View Report
Officers. Officer name: Colonel the Hon. James David Alexander Ramsbotham. Change date: 2017-02-17. 2017-02-20 View Report
Address. Old address: Aykley Heads Business Centre Aykley Heads Durham DH1 5TS. New address: Aykley Heads Business Centre Aykley Heads Durham DH1 5TS. Change date: 2017-02-17. 2017-02-17 View Report
Officers. Change date: 2017-02-17. Officer name: Mr David John Langley. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-06-30 View Report
Accounts. Accounts type micro entity. 2016-06-30 View Report
Accounts. Accounts type micro entity. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Officers. Appointment date: 2014-11-05. Officer name: Mr David John Langley. 2014-11-07 View Report
Officers. Officer name: Christopher James Mccourt. Termination date: 2014-10-31. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-07-10 View Report
Officers. Officer name: Mr Christopher James Mccourt. 2012-06-13 View Report
Officers. Officer name: Isobel Robertson. 2012-06-13 View Report
Officers. Officer name: Ernest Beaumont. 2012-06-13 View Report
Accounts. Accounts type dormant. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Accounts. Accounts type dormant. 2009-10-01 View Report
Annual return. Legacy. 2009-07-30 View Report
Annual return. Legacy. 2008-10-15 View Report
Accounts. Accounts type dormant. 2008-08-29 View Report
Annual return. Legacy. 2007-09-08 View Report
Accounts. Accounts type dormant. 2007-09-08 View Report
Officers. Description: New director appointed. 2006-09-27 View Report