About

Registered Number: 04661922
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 16/17 Marshall Terrace, Gilesgate Moor, Durham, DH1 2HX

 

Established in 2003, Allied Domain Ltd has its registered office in Durham, it's status at Companies House is "Active". The companies directors are listed as Hickson, Tarnya, Crozier, George David, Crozier, Albert Mons.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROZIER, George David 11 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HICKSON, Tarnya 26 October 2005 - 1
CROZIER, Albert Mons 11 February 2003 26 October 2005 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 December 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 14 January 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2006 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Legal mortgage 28 February 2005 Fully Satisfied

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.