Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Closegate (Durham No.1) LTD

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03511144
Record last updated Thursday, December 21, 2023 5:56:09 AM UTC
Official Address Bond Dickinson Camden House Prince's Wharf Teesdale Mandale And Victoria
There are 15 companies registered at this street
Locality Mandale And Victoria
Region Stockton-On-Tees, England
Postal Code TS176QY
Sector build, development, limit, project

Charts

Visits

CLOSEGATE (DURHAM NO.1) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22024-72025-32025-4012

Searches

CLOSEGATE (DURHAM NO.1) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-501
Document Type Publication date Download link
Registry Dec 14, 2023 Resignation of 4 people: one Secretary (a woman) and one Director (a woman) Resignation of 4 people: one Secretary (a woman) and one Director (a woman)
Registry Mar 8, 2017 Appointment of a woman Appointment of a woman
Registry Oct 1, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 1, 2016 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Sep 1, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 12, 2014 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry May 7, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 16, 2013 Resignation of one Director Resignation of one Director
Registry May 28, 2013 Change of registered office address Change of registered office address
Registry Jan 31, 2013 Change of registered office address 2052... Change of registered office address 2052...
Financials Nov 29, 2012 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Registry Nov 2, 2012 Resignation of one Director Resignation of one Director
Registry Nov 2, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 23, 2012 Appointment of a woman Appointment of a woman
Registry Nov 15, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Annual return Annual return
Financials Oct 12, 2010 Annual accounts Annual accounts
Financials Mar 1, 2010 Annual accounts 2052... Annual accounts 2052...
Registry Jan 6, 2010 Annual return Annual return
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Jan 23, 2009 Annual return Annual return
Registry Jan 12, 2009 Resignation of a director Resignation of a director
Financials Oct 14, 2008 Annual accounts Annual accounts
Registry Sep 30, 2008 Appointment of a director Appointment of a director
Registry Mar 17, 2008 Annual return Annual return
Registry Mar 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2007 Annual return Annual return
Registry Nov 5, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 18, 2007 Appointment of a director Appointment of a director
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars 2052... Notice of change of directors or secretaries or in their particulars 2052...
Registry Nov 14, 2006 Annual return Annual return
Registry Nov 9, 2006 Resignation of a director Resignation of a director
Registry Nov 9, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 23, 2005 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Oct 4, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 2005 Annual return Annual return
Registry Dec 30, 2004 Annual return 2052... Annual return 2052...
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry May 19, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2003 Annual return Annual return
Registry Nov 22, 2003 Appointment of a director Appointment of a director
Registry Oct 16, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 2003 Appointment of a director Appointment of a director
Registry Oct 16, 2003 Appointment of a director 2052... Appointment of a director 2052...
Registry Oct 10, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 7, 2003 Resignation of a director Resignation of a director
Registry Oct 7, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 7, 2003 Resignation of a director Resignation of a director
Registry Oct 7, 2003 Resignation of a director 2052... Resignation of a director 2052...
Registry Oct 7, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 7, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 26, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 26, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Sep 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 19, 2003 Change of name certificate Change of name certificate
Registry Sep 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 17, 2003 Company name change Company name change
Financials Apr 3, 2003 Annual accounts Annual accounts
Registry Feb 11, 2003 Change of name certificate Change of name certificate
Registry Nov 28, 2002 Annual return Annual return
Financials Jun 21, 2002 Annual accounts Annual accounts
Registry Nov 21, 2001 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Jul 19, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 10, 2001 Resignation of a director Resignation of a director
Registry Apr 5, 2001 Elective resolution Elective resolution
Registry Nov 23, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2000 Annual return Annual return
Registry Oct 27, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 27, 2000 Declaration that part of the property or undertaking charges 2052... Declaration that part of the property or undertaking charges 2052...
Registry Oct 6, 2000 Resignation of a director Resignation of a director
Financials Jul 18, 2000 Annual accounts Annual accounts
Registry Nov 24, 1999 Annual return Annual return
Financials Sep 20, 1999 Annual accounts Annual accounts
Registry Jan 13, 1999 Resignation of a director Resignation of a director
Registry Jan 13, 1999 Resignation of a director 2052... Resignation of a director 2052...
Registry Nov 18, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 18, 1998 Annual return Annual return
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 5, 1998 Resignation of a director Resignation of a director
Registry Nov 19, 1997 Annual return Annual return
Registry Nov 11, 1997 Appointment of a director Appointment of a director
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry Apr 28, 1997 Appointment of a director Appointment of a director
Registry Apr 28, 1997 Appointment of a director 2052... Appointment of a director 2052...
Registry Nov 7, 1996 Annual return Annual return
Financials Sep 20, 1996 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)