Advanced company searchLink opens in new window

INNOVATE COUNTY DURHAM LIMITED

Company number 08764875

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)
25 Apr 2019 TM01 Termination of appointment of Philip John Gibson as a director on 15 April 2019
25 Apr 2019 TM01 Termination of appointment of Edward John Carter as a director on 15 April 2019
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
01 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
18 Oct 2017 TM01 Termination of appointment of Louise Davies as a director on 5 October 2017
02 Oct 2017 AP01 Appointment of Mrs Lisa Marie Greenow as a director on 2 October 2017
11 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
21 Dec 2016 MR01 Registration of charge 087648750002, created on 20 December 2016
21 Dec 2016 MR04 Satisfaction of charge 087648750001 in full
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 TM01 Termination of appointment of Philip Leon Le Dune as a director on 12 February 2016
27 Jan 2016 TM01 Termination of appointment of Jean Carter as a director on 19 October 2015
27 Jan 2016 AP01 Appointment of Mr Michael Allan Close as a director on 19 October 2015
27 Jan 2016 AP01 Appointment of Mr Philip John Gibson as a director on 19 October 2015
27 Jan 2016 AP01 Appointment of Mrs Louise Davies as a director on 19 October 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
16 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
22 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
15 Oct 2014 AP01 Appointment of Reverend Edward John Carter as a director on 1 March 2014
15 Oct 2014 AD01 Registered office address changed from 10/11 St James Court Friar Gate Derby DE1 1BT United Kingdom to Xcel Centre Long Tens Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AP on 15 October 2014
31 Jan 2014 MR01 Registration of charge 087648750001