SOUTH DURHAM SOCIETY OF MODEL ENGINEERS
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Notification of David Keep as a person with significant control on 2025-06-03 |
06/06/256 June 2025 | Termination of appointment of Michael Stirman as a director on 2025-06-03 |
06/06/256 June 2025 | Appointment of Mr Dougal Crisp as a director on 2025-06-03 |
06/06/256 June 2025 | Cessation of Michael Stirman as a person with significant control on 2025-06-03 |
06/06/256 June 2025 | Appointment of Mr Nicholas Charles Gilling as a director on 2025-06-03 |
06/06/256 June 2025 | Notification of Nicholas Charles Gilling as a person with significant control on 2025-06-03 |
13/03/2513 March 2025 | Micro company accounts made up to 2024-09-30 |
13/01/2513 January 2025 | Termination of appointment of Nick Gilling as a secretary on 2025-01-13 |
07/01/257 January 2025 | Registered office address changed from 1 Staintondale Newton Aycliffe DL5 7LG England to 177 Eastbourne Road Darlington DL1 4ES on 2025-01-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-09-30 |
15/12/2215 December 2022 | Registered office address changed from 1 Staintondale Newton Aycliffe County Durham DL5 7LG England to 1 Staintondale Newton Aycliffe DL5 7LG on 2022-12-15 |
15/12/2215 December 2022 | Registered office address changed from 3 Bedburn Drive Darlington County Durham DL3 8UF to 1 Staintondale Newton Aycliffe County Durham DL5 7LG on 2022-12-15 |
15/12/2215 December 2022 | Termination of appointment of Peter Hale as a secretary on 2022-12-15 |
15/12/2215 December 2022 | Appointment of Mr. Nick Gilling as a secretary on 2022-12-15 |
11/12/2211 December 2022 | Appointment of Mr. David Keep as a director on 2022-12-06 |
09/12/229 December 2022 | Cessation of Peter Simpson as a person with significant control on 2022-12-06 |
09/12/229 December 2022 | Termination of appointment of Peter Simpson as a director on 2022-12-06 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
16/12/2116 December 2021 | Cessation of Wilfred Mchugh as a person with significant control on 2021-12-07 |
16/12/2116 December 2021 | Termination of appointment of Wilfred Mchugh as a director on 2021-12-07 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR MALCOLM PROUD |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HALE / 03/10/2014 |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JACK PARISH |
16/10/1416 October 2014 | 21/09/14 NO MEMBER LIST |
16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER HALE / 03/10/2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O PETER HALE HOLMELANDS FARM RABY LANE EAST COWTON NORTHALLERTON NORTH YORKSHIRE DL7 0BW |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/10/1315 October 2013 | 21/09/13 NO MEMBER LIST |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR PETER JOHN HALE |
04/10/124 October 2012 | 21/09/12 NO MEMBER LIST |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FEARNLEY |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 18 ELMFIELD ROAD HURWORTH DARLINGTON COUNTY DURHAM DL2 2JJ |
20/08/1220 August 2012 | SECRETARY APPOINTED PETER HALE |
12/08/1212 August 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN OWENS |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/09/1125 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN RICHARD OWENS / 01/09/2010 |
25/09/1125 September 2011 | 21/09/11 NO MEMBER LIST |
25/09/1125 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SHANNAN STEVENSON / 01/09/2010 |
25/09/1125 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACK LEONARD JAMES PARISH / 01/09/2010 |
25/09/1125 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRED MCHUGH / 01/09/2010 |
25/09/1125 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GRIFFITHS FEARNLEY / 01/09/2010 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | 21/09/10 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/10/091 October 2009 | ANNUAL RETURN MADE UP TO 18/09/09 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/10/0815 October 2008 | ANNUAL RETURN MADE UP TO 18/09/08 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
07/11/077 November 2007 | ANNUAL RETURN MADE UP TO 18/09/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | ANNUAL RETURN MADE UP TO 18/09/06 |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/10/0513 October 2005 | ANNUAL RETURN MADE UP TO 18/09/05 |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/10/047 October 2004 | ANNUAL RETURN MADE UP TO 18/09/04 |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
13/12/0313 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
05/10/035 October 2003 | ANNUAL RETURN MADE UP TO 18/09/03 |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
24/09/0224 September 2002 | ANNUAL RETURN MADE UP TO 18/09/02 |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
28/09/0128 September 2001 | ANNUAL RETURN MADE UP TO 18/09/01 |
18/09/0018 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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