- Company Overview for INNOVATE COUNTY DURHAM LIMITED (08764875)
- Filing history for INNOVATE COUNTY DURHAM LIMITED (08764875)
- People for INNOVATE COUNTY DURHAM LIMITED (08764875)
- Charges for INNOVATE COUNTY DURHAM LIMITED (08764875)
- More for INNOVATE COUNTY DURHAM LIMITED (08764875)
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
|
|
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
|
|
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 |