SINGLE HOMELESS ACTION INITIATIVE IN DURHAM LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/07/2319 July 2023 Administrator's progress report

View Document

23/02/2323 February 2023 Administrator's progress report

View Document

04/01/234 January 2023 Notice of extension of period of Administration

View Document

06/04/226 April 2022 Result of meeting of creditors

View Document

24/01/2224 January 2022 Registered office address changed from 94a Front Street Stanley County Durham DH9 0HU to Riverside House Irwell Street Lancashire M3 5EN on 2022-01-24

View Document

21/01/2221 January 2022 Appointment of an administrator

View Document

13/01/2213 January 2022 Termination of appointment of Brynnen Ririe as a director on 2021-12-10

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDNA HUNTER

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRISON

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MICHAEL MULLANEY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR TREVOR PAINE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH HALL

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MALCOLM KEITH PITT

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA HUNTER / 14/05/2018

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS HEATHER HILL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR PAINE

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH GADDES / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN CORDEY / 18/10/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH WRIGHT

View Document

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS EDNA HUNTER

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA MURRAY BARRETT

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS EILEEN CORDEY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED CAPTAIN RUTH ELAINE WRIGHT

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 18/10/15 NO MEMBER LIST

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS PAULA MURRAY BARRETT

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RONALD THOMAS HARRISON

View Document

18/02/1518 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 18/10/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR THOMAS ALAN ROBINSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDNA HUNTER

View Document

08/04/148 April 2014 COMPANY NAME CHANGED SINGLE HOMELESS: ACTION INITIATIVE IN DERWENTSIDE LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

05/12/135 December 2013 ALTER ARTICLES 13/03/2013

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR TREVOR PAINE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS PAMELA ANN FRY

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JOHN STANLEY

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MISS LEIGH GADDES

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MS BRYNNEN RIRIE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY PAULA MURREY

View Document

23/10/1323 October 2013 18/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/138 October 2013 ALTER ARTICLES 13/03/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE TOMMY ARMSTRONG CENTRE CLIFFORD ROAD STANLEY COUNTY DURHAM DH9 0XG

View Document

11/09/1311 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 18/10/12 NO MEMBER LIST

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LAWS

View Document

01/11/111 November 2011 18/10/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 18/10/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD LAWS

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA HUNTER / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY IRVING MUNRO / 15/12/2010

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 26/09/09 NO MEMBER LIST

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 18/10/06

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: THE LOUISA CENTRE FRONT STREET STANLEY COUNTY DURHAM DH9 0TE

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 20/10/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

29/10/9829 October 1998 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