- Company Overview for DURHAM WORKSPACE LTD (11669293)
- Filing history for DURHAM WORKSPACE LTD (11669293)
- People for DURHAM WORKSPACE LTD (11669293)
- More for DURHAM WORKSPACE LTD (11669293)
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) |
---|---|---|---|
26 Feb 2025 | AA | Micro company accounts made up to 31 March 2024 | |
27 Nov 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to C/O Durham Workspace Limited Abbey Road Business Park Pity Me Durham DH1 5JZ on 4 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Andrew John Ward as a director on 14 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Stephen Best as a director on 14 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Paul Andrew Brown as a director on 14 September 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Paul Brown as a secretary on 14 September 2022 | |
04 Oct 2022 | PSC01 | Notification of Andrew John Ward as a person with significant control on 14 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of Mary Catherine Best as a person with significant control on 14 September 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Lucy Victoria Atkinson as a director on 1 September 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Helen Catherine Frankland as a director on 1 September 2022 | |
18 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Nov 2020 | PSC07 | Cessation of Stephen Best as a person with significant control on 1 January 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
21 Dec 2018 | AP01 | Appointment of Mr Paul Andrew Brown as a director on 1 December 2018 |