DURHAM RESIDENTIAL SECURITIES LIMITED

1st Floor Northumbria House Oceana Business Park 1st Floor Northumbria House Oceana Business Park, Wallsend, NE28 6UZ, Tyne And Wear
StatusACTIVE
Company No.04382093
CategoryPrivate Limited Company
Incorporated26 Feb 2002
Age22 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DURHAM RESIDENTIAL SECURITIES LIMITED is an active private limited company with number 04382093. It was incorporated 22 years, 2 months, 18 days ago, on 26 February 2002. The company address is 1st Floor Northumbria House Oceana Business Park 1st Floor Northumbria House Oceana Business Park, Wallsend, NE28 6UZ, Tyne And Wear.



Company Fillings

Liquidation receiver cease to act receiver

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 18 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 07 May 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-05-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 18 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 07 May 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-05-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Nov 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Nov 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 14 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 14 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Aug 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Aug 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Dec 2017

Action Date: 18 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Dec 2017

Action Date: 18 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Oct 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2017

Action Date: 18 Oct 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jun 2015

Action Date: 18 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 18 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 18 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Aug 2013

Action Date: 18 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Aug 2013

Action Date: 18 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2013

Action Date: 18 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2013

Action Date: 18 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk(Cosec) Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: E-Co-Formations.Co.Uk Limited

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom

Change date: 2010-10-05

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ

Change date: 2010-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk(Cosec) Limited

Change date: 2010-02-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: E-Co-Formations.Co.Uk Limited

Change date: 2010-02-26

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gibson

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed uk(cosec) LIMITED

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary fiduciary (secretary) LIMITED

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/07/2007

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AQQUA HAIR & BEAUTY LTD

18 BARN CRESCENT,STANMORE,HA7 2RY

Number:06823245
Status:ACTIVE
Category:Private Limited Company

CROXTON QA SERVICES LIMITED

50-54 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PQ

Number:06255911
Status:ACTIVE
Category:Private Limited Company

DATAFORT LIMITED

113 WALNUT TREE CLOSE,GUILDFORD,GU1 4UQ

Number:04022026
Status:ACTIVE
Category:Private Limited Company

INSTANT MOT STATION LTD

11 CRAVEN COURT,CAMBERLEY,GU15 3BS

Number:11961808
Status:ACTIVE
Category:Private Limited Company

MK ACCOUNT SERVICES LTD

23 KING STREET,RAMSGATE,CT11 8NP

Number:11789553
Status:ACTIVE
Category:Private Limited Company

REPUBLIK AGENCY LIMITED

3RD FLOOR CHANCERY HOUSE ST,SUTTON,SM1 1JB

Number:06261474
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