- Company Overview for N J DURMAN (HOLDINGS) LIMITED (09298374)
- Filing history for N J DURMAN (HOLDINGS) LIMITED (09298374)
- People for N J DURMAN (HOLDINGS) LIMITED (09298374)
- More for N J DURMAN (HOLDINGS) LIMITED (09298374)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
31 Oct 2024 | AD01 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to The Old Vicarage Beck Hill Barton-upon-Humber DN18 5EY on 31 October 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
17 Nov 2022 | PSC07 | Cessation of Nicholas John Durman as a person with significant control on 9 October 2022 | |
17 Nov 2022 | PSC01 | Notification of Jillian Ruth Durman as a person with significant control on 19 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Jillian Ruth Durman as a director on 19 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Antonia Claire Law as a director on 19 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Nicholas John Durman as a director on 9 October 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
13 May 2021 | AD01 | Registered office address changed from 21 Hornbeam Square South Harrogate HG2 8NB England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 13 May 2021 | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates |