ENTERPRISE DURHAM PARTNERSHIP LIMITED

Number Five Gosforth Park Avenue Number Five Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom
StatusACTIVE
Company No.09077819
Category
Incorporated09 Jun 2014
Age9 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLIN BABY LTD

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:11102874
Status:ACTIVE
Category:Private Limited Company

BLR DESIGN AND BUILD LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08232437
Status:LIQUIDATION
Category:Private Limited Company

K RAI ENTERPRISES LTD

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

QUARMBY COMMUNICATIONS LTD

259 OTLEY ROAD,LEEDS,LS16 5LQ

Number:11290634
Status:ACTIVE
Category:Private Limited Company

RG PROJECT MANAGEMENT LTD

33 WESTBOROUGH LANE,NEWARK,NG23 5HD

Number:11563942
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