DURHAM CHRISTIAN PARTNERSHIP

Unit 7/9 First Avenue Unit 7/9 First Avenue, Chester-Le-Street, DH2 1AG, County Durham, England
StatusACTIVE
Company No.03719856
Category
Incorporated25 Feb 1999
Age25 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

DURHAM CHRISTIAN PARTNERSHIP is an active with number 03719856. It was incorporated 25 years, 2 months, 22 days ago, on 25 February 1999. The company address is Unit 7/9 First Avenue Unit 7/9 First Avenue, Chester-le-street, DH2 1AG, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-27

Officer name: Mr Peter John Maclellan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Dennis Philip

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Jameson-Gates

Change date: 2022-02-21

Documents

View document PDF

Resolution

Date: 16 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: 42 Salisbury Road Durham DH1 5QT

New address: Unit 7/9 First Avenue Drum Industrial Estate Chester-Le-Street County Durham DH2 1AG

Change date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hall Sawyer

Appointment date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ann Sewel

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Barnabus Bray

Termination date: 2021-03-17

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2021

Category: Address

Type: AD02

Old address: Mile House Bridge End Chester Le Street DH3 3RA England

New address: Unit 7/9 Drum Industrial Estate Chester Le Street DH2 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Professor Dennis Philip

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brookes

Termination date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Mark Johnston Sacco

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Howard Andrew Bray

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2018

Category: Address

Type: AD02

Old address: 3 Fram Well House Framwelgate Durham DH1 5SU England

New address: Mile House Bridge End Chester Le Street DH3 3RA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Mark Johnston Sacco

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Molloy

Termination date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-07

Officer name: Mr Peter John Maclellan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Brooke

Termination date: 2016-06-07

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Steven George Brooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Yvonne Shearsmith

Termination date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Molloy

Appointment date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Peter Brookes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Peter John Maclellan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isla Alexandra Jean Biggs

Termination date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Barnabus Bray

Appointment date: 2014-05-27

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Shearsmith

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Yvonne Shearsmith

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Christine Cumming

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Yvonne Shearsmith

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Parker

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Thomas

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lacey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Taylor

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isla Alexandra Jean Biggs

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Langdon

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH

Change date: 2010-11-03

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Bamber

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Dawn Lacey

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Maclellan

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Janet Campbell Thomas

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Andrew Bray

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Winskill

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Langdon

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lamb

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Claydon

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Bamber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Rev Sheila Bamber

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Christina Ord Taylor

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: John George Winskill

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Alan Whittaker Parker

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: John Malcolm Lamb

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mary Christine Cumming

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john george winskill

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mary christine cumming

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from the care takers centre 28 north road durham city durham DH1 4SG

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/09

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances dobson

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan smith

Documents

View document PDF

Resolution

Date: 18 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed john malcolm lamb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/08

Documents

View document PDF


Some Companies

AMAZON ONLINE UK LIMITED

1 PRINCIPAL PLACE,LONDON,EC2A 2FA

Number:08725411
Status:ACTIVE
Category:Private Limited Company

CORAM JAMES MARKETING LIMITED

20 CLARENDON STREET,LONDON,SW1V 4RD

Number:07214142
Status:ACTIVE
Category:Private Limited Company

GOLD DIAMOND D PORTSMOUTH 2005 LTD

RITTER HOUSE,ROAD TOWN VG1110,

Number:FC026292
Status:ACTIVE
Category:Other company type

ITALIAN GENERAL SHIPPING LIMITED

17-27 QUEENS SQUARE,,TS2 1AH

Number:03674956
Status:ACTIVE
Category:Private Limited Company

THE COLONIES COFFEE COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11426558
Status:ACTIVE
Category:Private Limited Company

TIKITPASS LIMITED

35 CAPITOL COURT,NOTTINGHAM,NG8 1GX

Number:10311702
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