WARD ESTATES & DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09912580 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
WARD ESTATES & DEVELOPMENTS LIMITED is an active private limited company with number 09912580. It was incorporated 8 years, 5 months, 5 days ago, on 11 December 2015. The company address is Elmridge House Elmridge House, Darlington, DL3 8DH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Old address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE United Kingdom
New address: Elmridge House Coniscliffe Road Darlington DL3 8DH
Change date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099125800001
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type dormant
Date: 13 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Billy Ward
Change date: 2019-07-18
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Billy Ward
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 30 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Ward
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: Billy Ward
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: Nathan Ward
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: James Henry Ward
Documents
Withdrawal of a person with significant control statement
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-04
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Capital allotment shares
Date: 29 Sep 2016
Action Date: 02 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-02
Capital : 337,000 GBP
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 31 Aug 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-08-31
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099125800001
Charge creation date: 2016-09-02
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Ward
Appointment date: 2016-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Billy Ward
Appointment date: 2016-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Henry Ward
Appointment date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Change date: 2016-08-03
New address: Cleveland House Cleveland Street Darlington County Durham DL1 2PE
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davison
Termination date: 2016-08-03
Documents
Change account reference date company current shortened
Date: 03 Aug 2016
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-03
Officer name: Muckle Secretary Limited
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Ward
Appointment date: 2016-08-03
Documents
Certificate change of name company
Date: 21 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed timec 1545 LIMITED\certificate issued on 21/04/16
Documents
Some Companies
85 PALMERSTON ROAD,PETERBOROUGH,PE2 9DE
Number: | 11719592 |
Status: | ACTIVE |
Category: | Private Limited Company |
DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)
DITCHAM PARK,HAMPSHIRE,GU31 5RN
Number: | 01648056 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
109 BEAR ROAD,FELTHAM,TW13 6SA
Number: | 08578941 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANADA PROPERTY MANAGEMENT LTD.
28 LORNE ROAD,SOUTHSEA,PO5 1RR
Number: | 05009833 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLAREHAVEN STABLES,NEWMARKET,CB8 7BY
Number: | 10767434 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHURCH DRIVE,LINCOLN,LN6 7AX
Number: | 11652423 |
Status: | ACTIVE |
Category: | Private Limited Company |