DURHAM ACTION ON SINGLE HOUSING LIMITED

Hudson House Hudson House, Durham, DH1 1EY, England
StatusACTIVE
Company No.01041946
Category
Incorporated10 Feb 1972
Age52 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

DURHAM ACTION ON SINGLE HOUSING LIMITED is an active with number 01041946. It was incorporated 52 years, 3 months, 20 days ago, on 10 February 1972. The company address is Hudson House Hudson House, Durham, DH1 1EY, England.



Company Fillings

Notification of a person with significant control

Date: 30 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Henderson

Notification date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Henderson

Appointment date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mcguigan

Appointment date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-06

Psc name: Michael Mcguigan

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Toes

Notification date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Mr Andrew Toes

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-06

Psc name: Mark David Reid

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Reid

Termination date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Connor Tighe

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Tighe

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Craige

Termination date: 2022-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Eaborn

Cessation date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Gary Eaborn

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-29

Psc name: Ruth Craige

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-29

Officer name: Ruth Craige

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark David Reid

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Mark David Reid

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Marie Roe

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: Marie Roe

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-22

Psc name: Becky Craven

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Becky Craven

Appointment date: 2022-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Rook

Notification date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Clive Rook

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: Mike Costello

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Mike Costello

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Patrick Stephen Conway

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Madeleine Mary Ashdown

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Stephen Conway

Cessation date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Madeleine Mary Ashdown

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Samuel

Notification date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Peter Samuel

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Helen Burton

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Helen Burton

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie-Therese Pinder

Cessation date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Therese Pinder

Termination date: 2020-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Andrew Punton

Cessation date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Andrew Punton

Termination date: 2020-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Woods

Cessation date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Michele Woods

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-29

Psc name: Marie Roe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Roe

Appointment date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Manners

Notification date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr William Manners

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Eaborn

Change date: 2020-05-15

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-15

Psc name: Mr Gary Eaborn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alireza Foroozani

Termination date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alireza Foroozani

Cessation date: 2020-03-09

Documents

View document PDF

Registration company as social landlord

Date: 18 Mar 2020

Category: Incorporation

Type: HC01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michele Woods

Notification date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Ms Michele Woods

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-26

Psc name: Mark Reid

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Mark David Reid

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-26

Officer name: Leslie Andrew Punton

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Craige

Appointment date: 2019-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Ruth Craige

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Burton

Notification date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-30

Psc name: Ruth Craige

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Ms Helen Burton

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Halliday

Notification date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Halliday

Appointment date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Conrad Scanlon

Termination date: 2019-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-28

Psc name: Mark Conrad Scanlon

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Gary Eaborn

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Eaborn

Appointment date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Joanne Wandless

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Wandless

Termination date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alireza Foroozani

Notification date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alireza Foroozani

Appointment date: 2018-07-19

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Joanne Wandless

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Mrs Joanne Wandless

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Mark Conrad Scanlon

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mrs Marie-Therese Pinder

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mrs Catharine Jane Curry

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Madeleine Mary Ashdown

Change date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mr Patrick Stephen Conway

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Patrick Stephen Conway

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mrs. Madeleine Mary Ashdown

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catharine Jane Curry

Change date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Conrad Scanlon

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwen Raine

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Christine Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gwen Raine

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Christine Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: 32-34 Dragonville Industrial Park Dragon Lane Durham DH1 2XW

Change date: 2017-10-20

New address: Hudson House Gort Place Durham DH1 1EY

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Anne Howe

Cessation date: 2017-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF


Some Companies

ACQUISITIONS AND DEVELOPMENT LTD

304 HIGH STREET,ORPINGTON,BR6 0NF

Number:07622682
Status:ACTIVE
Category:Private Limited Company

COMPLETE REFRIGERATION SERVICES LTD

410 INGS ROAD,HULL,HU7 4UZ

Number:07748362
Status:ACTIVE
Category:Private Limited Company

COUNTY ASSET FINANCE LIMITED

UNIT 11 MIDLAND COURT,LUTTERWORTH,LE17 4PN

Number:03068154
Status:ACTIVE
Category:Private Limited Company

FROS TATTOO LIMITED

84 GLENLORA DRIVE,GLASGOW,G53 6BH

Number:SC546650
Status:ACTIVE
Category:Private Limited Company

JGW BUSINESS SOLUTIONS LIMITED

FIRST FLOOR,BATH,BA1 2NT

Number:08878850
Status:ACTIVE
Category:Private Limited Company

JWC GUITARS LIMITED

POOL HOUSE BANNUTREE LANE,ROSS ON WYE,HR9 6AJ

Number:07073887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source