EAST DURHAM COMMUNITY INITIATIVES LTD

Jobling House Jobling House, Seaham, SR7 7AU, County Durham
StatusACTIVE
Company No.02317743
Category
Incorporated15 Nov 1988
Age35 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

EAST DURHAM COMMUNITY INITIATIVES LTD is an active with number 02317743. It was incorporated 35 years, 6 months, 5 days ago, on 15 November 1988. The company address is Jobling House Jobling House, Seaham, SR7 7AU, County Durham.



Company Fillings

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-12

Psc name: Anita Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Brown

Termination date: 2024-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-04

Officer name: Anita Brown

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2024

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: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Alan David Chapman

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-06

Psc name: Alan David Chapman

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-06

Psc name: Robert Garrigan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Robert Garrigan

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Victoria Kennedy

Change date: 2022-03-19

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 19 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Victoria Kennedy

Change date: 2022-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mrs Deborah Finkel

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: Deborah Finkel

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Jeffress

Appointment date: 2021-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: Kevin Jeffress

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr William Harry Finkle

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: William Harry Finkle

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Miller

Termination date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Miller

Cessation date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Joy Mcauliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Mcauliffe

Cessation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Miller

Notification date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Miss Karen Miller

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mrs Joy Mcauliffe

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-14

Psc name: Joy Mcauliffe

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Victoria Kennedy

Notification date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Miss Sarah Kennedy

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: David Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Brown

Cessation date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Derek David Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Derek David Mercer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan David Chapman

Notification date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Chapman

Appointment date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Garrigan

Notification date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Garrigan

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olive Guy

Termination date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olive Guy

Cessation date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 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: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Denise Mary Thubron

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Mercer

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Jobling House Vane Terrace Seaham County Durham SR7 7AU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 63 the Old Post Office Saville Street North Shields Tyne & Wear NE30 1AY England

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Denise Mary Thubron

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Derek David Mercer

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olive Guy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brown

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anita Brown

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Mercer

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Brown

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brown

Documents

View document PDF

Resolution

Date: 01 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seaham and district training trust LIMITED\certificate issued on 27/01/10

Documents

View document PDF

Change of name notice

Date: 27 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/08

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from jobling house 19 vane terrace seaham co. Durham SR7 7AU

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david brown / 21/11/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beatrice parkinson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/11/07

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/11/03

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CORPORATE CONSULTING SERVICES LIMITED

EXCHANGE BUILDING 66 CHURCH,,TS24 7DN

Number:04260418
Status:ACTIVE
Category:Private Limited Company

EVO FUTURES LIMITED

44 LOWER TOWN STREET,LEEDS,LS13 2BW

Number:11864111
Status:ACTIVE
Category:Private Limited Company

FLUENT LIFETIME LIMITED

102 RIVINGTON HOUSE CHORLEY NEW ROAD,BOLTON,BL6 5UE

Number:11226852
Status:ACTIVE
Category:Private Limited Company

MARIAN DRIVING LTD

926 FOLESHILL ROAD,COVENTRY,CV6 6GS

Number:09797070
Status:ACTIVE
Category:Private Limited Company

NEUTRINO FASHION LTD

50 MITCHAM ROAD,CROYDON,CR0 3HL

Number:11853764
Status:ACTIVE
Category:Private Limited Company

ROCK SEVEN GROUP LTD

UNIT D2 CHURCHAM BUSINESS PARK,GLOUCESTER,GL2 8AX

Number:11576672
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