SOCIAL RETURN CASE MANAGEMENT LIMITED

Adelaide Court Adelaide Court, Durham, DH1 1TW, County Durham
StatusACTIVE
Company No.09077571
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

SOCIAL RETURN CASE MANAGEMENT LIMITED is an active private limited company with number 09077571. It was incorporated 10 years, 1 month, 2 days ago, on 09 June 2014. The company address is Adelaide Court Adelaide Court, Durham, DH1 1TW, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 5/6 Miners Hall Flass Street Durham County Durham DH1 4BE

New address: Adelaide Court Belmont Business Park Durham County Durham DH1 1TW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Hope

Appointment date: 2017-03-21

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaclyn Waggott

Appointment date: 2017-03-21

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed social return on assessment LIMITED\certificate issued on 30/04/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 5/6 Miners Hall Flass Street Durham County Durham DH1 4BE

New address: 5/6 Miners Hall Flass Street Durham County Durham DH1 4BE

Documents

View document PDF

Change of name notice

Date: 13 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY

New address: 5/6 Miners Hall Flass Street Durham County Durham DH1 4BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Ann Gilman

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHE LONDON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11246701
Status:ACTIVE
Category:Private Limited Company

ORION SALES LIMITED

20A RACECOMMON ROAD,SOUTH YORKSHIRE,S70 1BH

Number:04873205
Status:ACTIVE
Category:Private Limited Company

RETRIEVER INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019591
Status:ACTIVE
Category:Other company type

SEU GESECO TECHNICS LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:08224268
Status:ACTIVE
Category:Private Limited Company

STSM LTD

54 WINDMILL HILL DRIVE,MILTON KEYNES,MK3 7RS

Number:08953627
Status:ACTIVE
Category:Private Limited Company

THE KAVANAGH GROUP LTD

6 HENDRIE COURT,GALSTON,KA4 8NU

Number:SC502924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source