DURHAM VALE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of capital on 2025-07-28

View Document

27/07/2527 July 2025 NewStatement of capital following an allotment of shares on 2025-07-27

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Kate Bentley as a director on 2025-02-28

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

15/05/2415 May 2024 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS

View Document

22/02/2422 February 2024 Change of details for Inn Collection Bidco Limited as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 2024-01-03

View Document

27/10/2327 October 2023 Termination of appointment of Alexander Paul Edwards as a director on 2023-10-27

View Document

25/10/2325 October 2023 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2023-10-02

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-01-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/03/233 March 2023 Termination of appointment of David Francis Campbell as a director on 2023-03-02

View Document

13/05/2213 May 2022 Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/01/227 January 2022 Appointment of Mr David Francis Campbell as a director on 2021-12-01

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Registration of charge 054454640012, created on 2021-11-29

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054454640011

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURGESS

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BURGESS / 19/09/2019

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS CLAIRE LOUISE BURGESS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN STEIN

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 ADOPT ARTICLES 19/06/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGSON

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054454640008

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054454640007

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054454640010

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054454640009

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/08/168 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/05/1613 May 2016 SAIL ADDRESS CREATED

View Document

13/05/1613 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 02/03/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WILLIAMS

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/11 FOR FORM AR01

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/15 FOR FORM AR01

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/13 FOR FORM AR01

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/14 FOR FORM AR01

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/12 FOR FORM AR01

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 06/05/10 FOR FORM AR01

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR IAIN STEIN

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ANGUS KEITH LIDDELL

View Document

17/03/1617 March 2016 06/05/09 FULL LIST AMEND

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA MURPHY

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED SEAN LEE DONKIN

View Document

16/03/1616 March 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM, KINGS LODGE HOTEL, WADDINGTON STREET, DURHAM CITY, DURHAM, DH1 4BG

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

14/03/1614 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 310.00

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054454640006

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054454640007

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054454640008

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054454640005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/05/1530 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054454640006

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054454640005

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/05/1311 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/109 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WILLIAMS / 01/12/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 SHARE AGREEMENT OTC

View Document

20/05/0920 May 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILSON

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SHARE AGREEMENT OTC

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR TREVOR GRAHAM LOGGED FORM

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ANNE WILLIAMS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MICHAEL JOHN WILLIAMS

View Document

06/06/086 June 2008 ML28 TO REMOVE FORM 882 FOR 900000 SHARES -RECEIVED IN CH ON 21/04/07

View Document

06/06/086 June 2008 COURT ORDER TO REMOVE FORM 882

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 13/04/06

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 18/04/07

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 13/04/06

View Document

28/04/0728 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0728 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0627 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

27/06/0627 June 2006 £ NC 100000/150000 13/04

View Document

07/06/067 June 2006 RE ALLOT SHARES 05/05/06

View Document

07/06/067 June 2006 RE ALLOT SHARES 14/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 4 CROSSGATE, DURHAM CITY, DH1 4PS

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 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