Durley Chine Lodge
Bournemouth
BH2 5JR
Secretary Name | Mr Peter Kennedy |
---|---|
Status | Current |
Appointed | 09 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL |
Secretary Name | Andrew James Vause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2011) |
Role | Accountant |
Correspondence Address | Corner Cottage Lanreath Plymouth Cornwall PL13 2NX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | Kirkhamgate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Peter Anthony Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,310 |
Current Liabilities | £127,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
16 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from C/O Macorison Accountants Limited First Floor 5/7 Northgate Cleckheaton West Yorkshire BD19 3HH to 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL on 20 February 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Secretary's details changed for Mr Peter Kennedy on 1 May 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Peter Anthony Kennedy on 1 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Secretary's details changed for Mr Peter Kennedy on 23 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Mr Peter Kennedy on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Peter Anthony Kennedy on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Peter Anthony Kennedy on 23 March 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Secretary's details changed for Mr Peter Kennedy on 10 September 2015 (1 page) |
11 September 2015 | Secretary's details changed for Mr Peter Kennedy on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Peter Anthony Kennedy on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Peter Anthony Kennedy on 10 September 2015 (2 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
15 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2014 | Registered office address changed from 2 Carr Lane Rawdon Leeds Yorkshire LS19 6PF United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 2 Carr Lane Rawdon Leeds Yorkshire LS19 6PF United Kingdom on 26 February 2014 (1 page) |
18 March 2013 | Registered office address changed from the Roadside Inn Nettlestone Green Seaview Portsmouth Isle of Wight PO34 5DX United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from the Roadside Inn Nettlestone Green Seaview Portsmouth Isle of Wight PO34 5DX United Kingdom on 18 March 2013 (1 page) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 May 2011 | Appointment of Mr Peter Kennedy as a secretary (1 page) |
14 May 2011 | Appointment of Mr Peter Kennedy as a secretary (1 page) |
9 May 2011 | Termination of appointment of Andrew Vause as a secretary (1 page) |
9 May 2011 | Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Andrew Vause as a secretary (1 page) |
9 May 2011 | Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page) |
17 March 2010 | Director's details changed for Peter Anthony Kennedy on 19 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page) |
17 March 2010 | Director's details changed for Peter Anthony Kennedy on 19 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 2 carr lane rawdon leeds LS19 6PF (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 2 carr lane rawdon leeds LS19 6PF (1 page) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 19/02/07; full list of members
|
23 March 2007 | Return made up to 19/02/07; full list of members
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |