Advanced company searchLink opens in new window

DARLINGTON BUSINESS CLUB LIMITED

Company number 10931028

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)
23 Oct 2024 AP01 Appointment of Mrs Michelle Jane Read as a director on 17 October 2024
28 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
28 Aug 2024 AD01 Registered office address changed from 4 Woodland Road Darlington DL3 7PJ United Kingdom to Business Central Business Central 2 Union Square Darlington DL1 1GL on 28 August 2024
08 May 2024 AA Micro company accounts made up to 31 August 2023
19 Oct 2023 TM01 Termination of appointment of Valerie Palmer as a director on 19 October 2023
19 Oct 2023 PSC07 Cessation of Valerie Palmer as a person with significant control on 19 October 2023
25 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 PSC01 Notification of Valerie Palmer as a person with significant control on 30 May 2020
19 Oct 2020 PSC01 Notification of Jason Barry Gurney as a person with significant control on 30 May 2020
19 Oct 2020 PSC01 Notification of Hilary Bevan as a person with significant control on 30 May 2020
19 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 19 October 2020
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
30 May 2020 TM01 Termination of appointment of Sharon Hutchinson as a director on 30 May 2020
30 May 2020 TM01 Termination of appointment of Jeffrey Fitzpatrick as a director on 30 May 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 May 2020 AP01 Appointment of Mrs Valerie Palmer as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mrs Hilary Bevan as a director on 29 May 2020
17 Mar 2020 AD01 Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to 4 Woodland Road Darlington DL3 7PJ on 17 March 2020
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
26 May 2019 AA Total exemption full accounts made up to 31 August 2018