About

Registered Number: 05653338
Date of Incorporation: 13/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Established in 2005, Durham & Tees Community Ventures Holdco (No.3) Ltd have registered office in Leeds, it has a status of "Active". The companies director is listed as Jagger-strangeway, Victoria Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAGGER-STRANGEWAY, Victoria Louise 10 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 05 January 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
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 26 November 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
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 January 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
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 16 December 2013
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
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 13 December 2012
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
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
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
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
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
AR01 - Annual Return 08 February 2011
TM01 - Termination of 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
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 20 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 17 December 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 31 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
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 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
RESOLUTIONS - N/A 02 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
AUD - Auditor's letter of resignation 15 August 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.