- Company Overview for OLD EXCHANGE DARLINGTON LIMITED (08259000)
- Filing history for OLD EXCHANGE DARLINGTON LIMITED (08259000)
- People for OLD EXCHANGE DARLINGTON LIMITED (08259000)
- Charges for OLD EXCHANGE DARLINGTON LIMITED (08259000)
- More for OLD EXCHANGE DARLINGTON LIMITED (08259000)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Feb 2024 | PSC05 | Change of details for Lvg Locket Limited as a person with significant control on 27 February 2024 | |
26 Sep 2023 | MR01 | Registration of charge 082590000003, created on 22 September 2023 | |
26 Sep 2023 | MR01 | Registration of charge 082590000004, created on 22 September 2023 | |
06 Sep 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
24 May 2023 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Frooition House Unit E, Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 24 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
16 Jan 2023 | PSC02 | Notification of Lvg Locket Limited as a person with significant control on 6 January 2023 | |
16 Jan 2023 | PSC07 | Cessation of Graham Kevin Sizer as a person with significant control on 6 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Phillip Lewis Molloy as a director on 6 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Graham Michael Senior as a director on 6 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Graham Kevin Sizer as a director on 6 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Andrew Loughran Preston as a director on 6 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from C/O Zest Investment Group Limited 2nd Floor Tirrem House 16 High Street Yarm Cleveland TS15 9AE to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 January 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | RP04AR01 | Second filing of the annual return made up to 18 October 2015 | |
15 Nov 2022 | RP04AR01 | Second filing of the annual return made up to 18 October 2014 | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 October 2016 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
08 Sep 2022 | MR04 | Satisfaction of charge 082590000001 in full | |
08 Sep 2022 | MR04 | Satisfaction of charge 082590000002 in full | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 |