HORDEN YOUTH AND COMMUNITY CENTRE
Status | ACTIVE |
Company No. | 06465699 |
Category | |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HORDEN YOUTH AND COMMUNITY CENTRE is an active with number 06465699. It was incorporated 16 years, 4 months, 28 days ago, on 07 January 2008. The company address is Eden Street Eden Street, Peterlee, SR8 4LH, Durham.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Lincoln
Change date: 2023-04-24
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Clark
Termination date: 2022-06-27
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Mr Brian James Lloyd
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Mr James Wilson
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daree Hyde
Termination date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Clark
Appointment date: 2020-10-05
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Pond
Appointment date: 2020-12-14
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Norman Bayles
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-09
Officer name: Mr Charles David Stanley Stoddard
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daree Hyde
Appointment date: 2015-09-09
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Rutherford
Appointment date: 2013-09-06
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dorothy Welch
Appointment date: 2013-09-06
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Lincoln
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Robinson
Termination date: 2021-09-20
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandrina Park
Termination date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 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: 08 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandrina Park
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edna Mary Connor
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robinson
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robinson
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mary Molyneux
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 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: 13 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Curry
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Haberfield
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Irene Curry
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mary Molyneux
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/01/09
Documents
Some Companies
CHERRY GARDEN COTTAGE SLAUGHAMS GHYLL,CROWBOROUGH,TN6 3ST
Number: | 03143282 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 09427235 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031141 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
18 DRUMMOND ROAD,ILKESTON,DE7 5HA
Number: | 09966067 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07819142 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 07348092 |
Status: | ACTIVE |
Category: | Private Limited Company |