DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB, West Yorkshire
StatusACTIVE
Company No.06894401
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 14 days
JurisdictionEngland Wales

SUMMARY

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED is an active private limited company with number 06894401. It was incorporated 15 years, 14 days ago, on 01 May 2009. The company address is 4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB, West Yorkshire.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Bolton

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Nigel Michael Fenny

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jonathan Harris

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ronald Pickering

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adrian Leedham

Appointment date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Spencer

Termination date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Mrs Jane Angela Fitch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Harding

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Rishi Jaysukh Thakrar

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Richard John Coates

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edwin Walker

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Arthur Would

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harding

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Mark Ronald Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Niven

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Maurice Charles Bourne

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Kathryn Bailey

Termination date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Graeme Niven

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wilson

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Coates

Appointment date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Geoffrey Ward

Termination date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-02

Officer name: Mr Neil Geoffrey Ward

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Raper

Termination date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Anne Raper

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Martin Paul Rooney

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Day

Termination date: 2015-07-01

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 30 Jun 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-13

Officer name: Mr Martin Paul Rooney

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Day

Change date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-13

Officer name: Mr David John Harding

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Maurice Charles Bourne

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Jonathan Harris

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Jarvey

Termination date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Thomas De La Motte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Knight

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Arthur Would

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Jarvey

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Kathryn Bailey

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chambers

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Rooney

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gallagher

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wilson

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas De La Motte

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Louise Jagger-Strangeway

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Harding

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabrina Sidhu

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sion Jones

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 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

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed care partnerships 25 fundco 4 LIMITED\certificate issued on 07/07/11

Documents

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Sugden

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Nicholson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Chambers

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: Sterling House Topcliffe Close Tingley Wakefield West Yorkshire WF3 1DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Wilson

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mcclatchey

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Spencer

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sabrina Sidhu

Documents

View document PDF

Appoint person director company

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sion Laurence Jones

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Crossley

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Garland

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Old address: Sterling House Topcliffe Close Tingley Wakefield West Yorkshire WF3 1DR United Kingdom

Change date: 2011-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Old address: Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk

Change date: 2011-02-04

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Sugden

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Royston

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Heaven

Documents

View document PDF


Some Companies

1ST NOMINEES LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:04599868
Status:ACTIVE
Category:Private Limited Company

ALPHA Y OMEGA LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004985
Status:ACTIVE
Category:Limited Partnership

D P HEATING LIMITED

9 GOLDINGTON ROAD,BEDFORDSHIRE,MK40 3JY

Number:05382587
Status:ACTIVE
Category:Private Limited Company

EPSILON COMPUTER SERVICES LIMITED

ASHBOURNE HOUSE,BRIDPORT,DT6 6EN

Number:06598636
Status:ACTIVE
Category:Private Limited Company

GRITTING LIGHTING MAINTENANCE LIMITED

PROSPECT COURT,BRADFORD,BD4 7AH

Number:07234166
Status:ACTIVE
Category:Private Limited Company

TIPPDOWN HOLDINGS LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:11005394
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