INITIAL GROUP OF COMPANIES LIMITED

The Paddock Leasingthorne Road The Paddock Leasingthorne Road, Spennymoor, DL16 7JW, England
StatusACTIVE
Company No.08061201
CategoryPrivate Limited Company
Incorporated08 May 2012
Age11 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

INITIAL GROUP OF COMPANIES LIMITED is an active private limited company with number 08061201. It was incorporated 11 years, 11 months, 24 days ago, on 08 May 2012. The company address is The Paddock Leasingthorne Road The Paddock Leasingthorne Road, Spennymoor, DL16 7JW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: The Paddock Leasingthorne Road Kirk Merrington Spennymoor DL16 7JW

Change date: 2024-04-30

Old address: The Paddock Kirk Merrington Spennymoor DL16 7JT England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010008

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Old address: Killerby House Durham Chare Bishop Auckland DL14 7HS England

Change date: 2023-01-20

New address: The Paddock Kirk Merrington Spennymoor DL16 7JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: Killerby House Durham Chare Bishop Auckland DL14 7HS

Old address: The Paddock Kirk Merrington Spennymoor DL16 7JT England

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 080612010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080612010006

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-18

Charge number: 080612010009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: The Paddock Kirk Merrington Spennymoor DL16 7JT

Old address: Killerby House 2nd Floor, Durham Chare Off Newgate Street Bishop Auckland County Durham DL14 7HS

Change date: 2017-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-01

Charge number: 080612010008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-01

Charge number: 080612010005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080612010004

Charge creation date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080612010003

Charge creation date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-01

Charge number: 080612010006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080612010007

Charge creation date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: Killerby House 2nd Floor, Durham Chare Off Newgate Street Bishop Auckland County Durham DL14 7HS

Old address: Killerby House Durham Chare Off Newgate Street Bishop Auckland County Durham DL14 7HS

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080612010002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080612010001

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change sail address company

Date: 11 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: 37-38 Market Street Ferryhill Co Durham DL17 8JH England

Change date: 2013-03-21

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wayne Andrew Baister

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Date: 2012-05-08

Capital : 99 GBP

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAHNISH LIMITED

22 HIGHFIELD LANE,KEIGHLEY,BD21 2DW

Number:06519542
Status:ACTIVE
Category:Private Limited Company

DCFM LIMITED

MAY COTTAGE ASHFIELD ROAD,BURY ST. EDMUNDS,IP31 3NF

Number:05393318
Status:ACTIVE
Category:Private Limited Company

HDB CONSULTANCY LTD

29 ANDOVER WAY,ALDERSHOT,GU11 3RJ

Number:11275724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILBURN CLARK LTD

4 WOODLEA DRIVE,LEEDS,LS6 4SQ

Number:07365765
Status:ACTIVE
Category:Private Limited Company

MASTER-PLAN SYSTEMS LIMITED

14 PECKOVER STREET,BRADFORD,BD1 5BD

Number:04976028
Status:ACTIVE
Category:Private Limited Company

SHARWOOD CONSULTANCY LIMITED

6 HUMPHRIES DRIVE,BRACKLEY,NN13 6NW

Number:10231733
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