ENTERPRISE DURHAM PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 09077819 |
Category | |
Incorporated | 09 Jun 2014 |
Age | 9 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ENTERPRISE DURHAM PARTNERSHIP LIMITED is an active with number 09077819. It was incorporated 9 years, 11 months, 25 days ago, on 09 June 2014. The company address is Number Five Gosforth Park Avenue Number Five Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2023
Action Date: 02 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090778190001
Charge creation date: 2023-03-02
Documents
Accounts with accounts type full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type full
Date: 17 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Daniel Van Enk-Bones
Termination date: 2020-03-02
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-02
Officer name: Mr Barrie Scott Martin
Documents
Accounts with accounts type full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Mark David Reid
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-17
Officer name: Mr Greg Daniel Van Enk-Bones
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Elise Carpenter
Appointment date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 05 Jan 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Dean Fryer
Appointment date: 2017-11-22
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Anthony Tallintire
Termination date: 2017-07-14
Documents
Termination secretary company with name termination date
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Tallintire
Termination date: 2017-07-14
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Reid
Appointment date: 2017-07-14
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Karbon Homes Limited
Notification date: 2017-07-14
Documents
Withdrawal of a person with significant control statement
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Old address: Greengates House Amos Drive Greencroft Industrial Park Stanley Co Durham DH9 7YE
Change date: 2017-07-05
New address: Number Five Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 19 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 no member list
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company current shortened
Date: 22 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Simon Justin Philip Goon
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerrey Baker
Termination date: 2016-03-15
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Tallintire
Appointment date: 2016-01-18
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: William John Mcgawley
Documents
Change account reference date company previous extended
Date: 24 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Elizabeth Mackay
Termination date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Mcgawley
Appointment date: 2014-11-07
Documents
Appoint person director company with name date
Date: 19 Mar 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerrey Baker
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: Keith Anthony Tallintire
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Kay
Termination date: 2014-10-10
Documents
Resolution
Date: 16 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-07
Officer name: Miss Laura Elizabeth Mackay
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Justin Philip Goon
Change date: 2014-11-10
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-07
Officer name: Dr Simon Justin Philip Goon
Documents
Appoint person director company with name date
Date: 30 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Geraldine Kay
Appointment date: 2014-07-30
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Foxton
Termination date: 2014-07-30
Documents
Some Companies
254 GOLDHAWK ROAD,LONDON,W12 9PE
Number: | 11102874 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 08232437 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGFELLOW COURT,COVENTRY,CV2 5DE
Number: | 07065671 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN STANLEY MILDENHALL S.A.R.L.
46A AVENUE J F KENNEDY,LUXEMBOURG,
Number: | FC029050 |
Status: | ACTIVE |
Category: | Other company type |
259 OTLEY ROAD,LEEDS,LS16 5LQ
Number: | 11290634 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WESTBOROUGH LANE,NEWARK,NG23 5HD
Number: | 11563942 |
Status: | ACTIVE |
Category: | Private Limited Company |