GRANGE ROAD (91 AND 93) DARLINGTON LIMITED
Status | ACTIVE |
Company No. | 04549533 |
Category | |
Incorporated | 01 Oct 2002 |
Age | 21 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GRANGE ROAD (91 AND 93) DARLINGTON LIMITED is an active with number 04549533. It was incorporated 21 years, 8 months, 7 days ago, on 01 October 2002. The company address is 93a Grange Road, Darlington, DL1 5NN, Durham.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-03
Psc name: Erica Jane Blamire
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Erica Jane Blamire
Appointment date: 2022-11-03
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-28
Psc name: Duncan Williams
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Williams
Termination date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Dr Duncan Williams
Documents
Notification of a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Williams
Notification date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-18
Psc name: Lesley Jane Walton
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-18
Officer name: Lesley Jane Walton
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Jane Walton
Appointment date: 2016-01-19
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Philip Farhat
Termination date: 2015-12-17
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 08 Feb 2015
Action Date: 08 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-08
Officer name: Mr Brian Thomas Logan
Documents
Appoint person director company with name date
Date: 07 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Willcocks
Appointment date: 2015-01-01
Documents
Annual return company with made up date no member list
Date: 04 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Termination director company with name termination date
Date: 06 Nov 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Wright
Termination date: 2012-01-02
Documents
Termination secretary company with name termination date
Date: 06 Nov 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-02
Officer name: Michael John Wright
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: George Philip Farhat
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Wright
Change date: 2010-09-27
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael John Wright
Change date: 2010-09-27
Documents
Annual return company with made up date
Date: 29 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Termination director company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Price
Documents
Appoint person director company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Wright
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary michael kousoulou
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed george philip farhat
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael john wright
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/07
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 May 2005
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: 64 baydale road darlington county durham DL3 8JU
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 08/09/03 from: 25 neville road darlington county durham DL3 8HZ
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 16 saint john street london EC1M 4NT
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 05379990 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIOUS ACCOUNTANTS,LONDON,E17 3JZ
Number: | 11505937 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GRAINGER WALK,TONBRIDGE,TN10 4DJ
Number: | 07696594 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT HOUSE, 172 SOUTHGATE,GLOUCESTERSHIRE,GL1 2EZ
Number: | 04907855 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCOTE HOUSE 3 BOUNDARY LANE,RINGWOOD,BH24 2SE
Number: | 09781911 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEE WEDDING AND EVENTS PLANNING LIMITED
FLAT 204 HERCULES HOUSE,LONDON,E14 0LH
Number: | 11144137 |
Status: | ACTIVE |
Category: | Private Limited Company |