- Company Overview for J. DINNING (LUMLEY) LIMITED (08054549)
- Filing history for J. DINNING (LUMLEY) LIMITED (08054549)
- People for J. DINNING (LUMLEY) LIMITED (08054549)
- Charges for J. DINNING (LUMLEY) LIMITED (08054549)
- More for J. DINNING (LUMLEY) LIMITED (08054549)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 5 Beadnell Close Deneside View Chester Le Street Co. Durham DH2 3JP England to Swallow House Parsons Road Washington NE37 1EZ on 16 June 2022 | |
16 Jun 2022 | MR01 | Registration of charge 080545490001, created on 13 June 2022 | |
16 Jun 2022 | MR01 | Registration of charge 080545490002, created on 13 June 2022 | |
16 Jun 2022 | MR01 | Registration of charge 080545490003, created on 13 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Julie Cowie as a director on 13 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of William Stewart Cowie as a director on 13 June 2022 | |
15 Jun 2022 | PSC02 | Notification of Fletcher Gamble Holdings Ltd as a person with significant control on 13 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of William Stewart Cowie as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of Julie Cowie as a person with significant control on 13 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mrs Kim Gamble as a director on 13 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from 12 Bessemer Court Hownsgilll Industrial Park Knitsley Lane Consett Co Durham DH8 7BL England to 5 Beadnell Close Deneside View Chester Le Street Co. Durham DH2 3JP on 7 April 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from 27 Medomsley Road Consett DH8 5HE England to 12 Bessemer Court Hownsgilll Industrial Park Knitsley Lane Consett Co Durham DH8 7BL on 11 May 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 |