Advanced company searchLink opens in new window

DURHAM ESTATES LIMITED

Company number 02520224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2015 MR04 Satisfaction of charge 32 in full
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250,000
10 Jul 2015 CH01 Director's details changed for Nicola Foster-Hird on 1 January 2015
21 May 2015 MR01 Registration of charge 025202240038, created on 11 May 2015
14 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
12 Feb 2015 TM01 Termination of appointment of Michael Harney as a director on 11 February 2015
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 250,000
10 Jun 2014 MR04 Satisfaction of charge 1 in part
13 May 2014 MR04 Satisfaction of charge 24 in full
13 May 2014 MR04 Satisfaction of charge 30 in full
13 May 2014 MR04 Satisfaction of charge 33 in full
13 May 2014 MR04 Satisfaction of charge 12 in full
13 May 2014 MR04 Satisfaction of charge 35 in full
13 May 2014 MR04 Satisfaction of charge 025202240037 in full
08 Apr 2014 TM01 Termination of appointment of James Foster as a director
07 Feb 2014 MR01 Registration of charge 025202240037
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
14 Sep 2013 MR04 Satisfaction of charge 29 in full
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Mr Michael Harney as a director
16 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
21 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17