D & D ELITE PROPERTY MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 08046565 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
D & D ELITE PROPERTY MAINTENANCE LIMITED is an active private limited company with number 08046565. It was incorporated 12 years, 1 month, 5 days ago, on 26 April 2012. The company address is 6 Lawn Drive, West Boldon, NE34 0AZ, Tyne And Wear, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Capital allotment shares
Date: 02 Aug 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 09 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Christie Longstaff
Change date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: 29 st Georges Terrace East Boldon Tyne and Wear NE36 0LU England
New address: 6 Lawn Drive West Boldon Tyne and Wear NE34 0AZ
Change date: 2020-12-09
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Longstaff
Change date: 2020-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-08
Psc name: Mr Darren Longstaff
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Jamie Russell Stewart
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 29 st Georges Terrace East Boldon Tyne and Wear NE36 0LU
Change date: 2017-02-08
Old address: 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ
Old address: 1 Oswald Terrace West Sunderland Tyne and Wear SR5 3BH
Change date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
New address: 1 Oswald Terrace West Sunderland Tyne and Wear SR5 3BH
Old address: 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ
Change date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Appoint person secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christie Longstaff
Documents
Change account reference date company current shortened
Date: 12 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Young
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Young
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-24
Old address: Unit 1 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW England
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: the Eco Centre Windmill Way Hebburn Tyne and Wear England NE31 1SR United Kingdom
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Cowan
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Old address: 131 Bede Burn Road Jarrow Tyne and Wear NE32 5AZ England
Change date: 2012-06-11
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Cowan
Documents
Some Companies
RIVERVIEW,WALTON-ON-THAMES,KT12 1QP
Number: | 11413311 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS PROPERTY RENTALS LIMITED
35 PORTRUSH ROAD,PORTSTEWART,BT55 7DD
Number: | NI655573 |
Status: | ACTIVE |
Category: | Private Limited Company |
147-25 176 STREET,NEW YORK 11434,
Number: | FC021936 |
Status: | ACTIVE |
Category: | Other company type |
4TH FLOOR,LONDON,EC1N 8UN
Number: | 07322237 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE QUAY RESIDENTS ASOCIATION LIMITED
JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG
Number: | 03820981 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAUDS BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC594581 |
Status: | ACTIVE |
Category: | Private Limited Company |