DURHAM ACTION ON SINGLE HOUSING LIMITED
Status | ACTIVE |
Company No. | 01041946 |
Category | |
Incorporated | 10 Feb 1972 |
Age | 52 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Registration company as social landlord
Date: 18 Mar 2020
Category: Incorporation
Type: HC01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Jun 2018
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
UNIT 11 MIDLAND COURT,LUTTERWORTH,LE17 4PN
Number: | 03068154 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
POOL HOUSE BANNUTREE LANE,ROSS ON WYE,HR9 6AJ
Number: | 07073887 |
Status: | ACTIVE |
Category: | Private Limited Company |