FERRYHILL LAKES AND DISTRICT DEVELOPMENT EDUCATION RESOURCE CENTRE LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewTermination of appointment of Rossalyn Dean Henderson as a director on 2025-10-21

View Document

22/10/2522 October 2025 NewAppointment of Mr Gary Alan Miller as a director on 2025-10-21

View Document

22/10/2522 October 2025 NewAppointment of Mr Paul Howell as a director on 2025-10-21

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

26/07/2426 July 2024 Appointment of Mrs Julie Louise West as a director on 2024-07-12

View Document

26/07/2426 July 2024 Termination of appointment of John Birchall as a director on 2024-07-12

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Mary Mccartin as a director on 2023-07-26

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Ms Jacklyn Barbara Mccourt as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Susan Kirby as a director on 2023-07-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MS ROSSALYN DEAN HENDERSON

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEADBEATER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER REEVE

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HOGG

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MISS SUSAN KIRBY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROUGH

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL DRUMMOND

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY VERONICA BIRCHALL

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MRS RITA ANN JACOBS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS MARY MCCARTIN

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY HOLMES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS MARGARET ELIZABETH LEADBEATER

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEADBEATER

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS RITA ANN JACOBS

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK DE KOSTER

View Document

31/10/1631 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR NIGEL BERNARD BROUGH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DARK

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR PETER BERNARD ATKINSON

View Document

20/05/1620 May 2016 10/05/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DE KOSTER / 22/02/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ERIC DE KOSTER

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 10/05/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBINSON OBE,MBA

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBINSON OBE,MBA

View Document

11/05/1511 May 2015 TERMINATE DIR APPOINTMENT

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGIE PEARSON

View Document

07/07/147 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 10/05/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR RONALD HOGG

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR VINCENT ROBINSON OBE,MBA

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER REEVE

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MISS KELLY HOLMES

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS VERONICA ANN BIRCHALL

View Document

21/06/1321 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 10/05/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STODDART

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COATES

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 10/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PINKNEY

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/122 February 2012 ALTER ARTICLES 07/01/2012

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

20/01/1220 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS ANGIE MELLANIE PEARSON

View Document

24/09/1124 September 2011 DIRECTOR APPOINTED MR DAVID COATES

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PINKNEY / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANN BIRCHALL / 10/05/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD STADIUS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS MARGARET ELIZABETH LEADBEATER

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 10/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIRCHALL / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STODDART / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD STADIUS / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JARVIS REEVE / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN REEVE / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA CHRISTINE HALL / 10/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD DARK / 10/05/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATRINA EMMERSON

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR PETER JARVIS REEVE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR DAVID JONATHAN REEVE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE LYONS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY VERONICA BIRCHALL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GILL RODDAM

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET HALL

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS KATRINA CHARLLOTTE EMMERSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BOWDEN

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PETER JARVIS REEVE

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RE SECTION 394

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 20 CONISTON ROAD FERRYHILL COUNTY DURHAM DL17 8EZ

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED THE LAKES RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company