About

Registered Number: 05107942
Date of Incorporation: 21/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Established in 2004, Durham & Tees Community Ventures Holdco (No.1) Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed as Jagger-strangeway, Victoria Louise, Macready, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACREADY, Angela 12 September 2007 12 May 2010 1
Secretary Name Appointed Resigned Total Appointments
JAGGER-STRANGEWAY, Victoria Louise 10 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AUD - Auditor's letter of resignation 15 July 2015
AA03 - Notice of resolution removing auditors 30 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 25 October 2012
AP03 - Appointment of secretary 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA01 - Change of accounting reference date 24 August 2011
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 13 April 2011
AD01 - Change of registered office address 16 March 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AD01 - Change of registered office address 04 February 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 13 May 2010
CH01 - Change of particulars for director 29 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 20 August 2007
AUD - Auditor's letter of resignation 15 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363a - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
123 - Notice of increase in nominal capital 08 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
225 - Change of Accounting Reference Date 29 November 2004
395 - Particulars of a mortgage or charge 01 November 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.