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

Closegate Hotel Developments Durham LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 03511144
Record last updated Tuesday, October 22, 2013 4:24:24 PM 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 Development of building projects

Charts

Visits

CLOSEGATE HOTEL DEVELOPMENTS DURHAM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102022-62022-122024-72024-801

Searches

CLOSEGATE HOTEL DEVELOPMENTS DURHAM LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-501

Directors

Document Type Publication date Download link
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry May 28, 2013 Change of registered office address Change of registered office address
Registry Feb 21, 2013 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of registered office address Change of registered office address
Registry Nov 2, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 1, 2012 Resignation of one Director Resignation of one Director
Registry Oct 23, 2012 Appointment of a woman Appointment of a woman
Registry Oct 23, 2012 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Mar 28, 2012 Annual accounts Annual accounts
Registry Mar 2, 2012 Annual return Annual return
Registry Mar 2, 2012 Change of registered office address Change of registered office address
Financials Sep 9, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Annual return Annual return
Registry Sep 23, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 1, 2010 Annual return Annual return
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry May 1, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 4, 2009 Annual return Annual return
Registry Mar 4, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Mar 4, 2009 Register of members Register of members
Registry Mar 4, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 14, 2008 Annual accounts Annual accounts
Registry Jun 3, 2008 Annual return Annual return
Registry Mar 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
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 3511... Notice of change of directors or secretaries or in their particulars 3511...
Registry Mar 19, 2007 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
Registry Oct 4, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Mar 13, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Oct 5, 2005 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 Oct 5, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3511... Declaration of satisfaction in full or in part of a mortgage or charge 3511...
Registry Oct 5, 2005 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 Oct 5, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3511... Declaration of satisfaction in full or in part of a mortgage or charge 3511...
Registry Oct 5, 2005 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 Oct 5, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3511... Declaration of satisfaction in full or in part of a mortgage or charge 3511...
Registry Feb 16, 2005 Annual return Annual return
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry Mar 3, 2004 Annual return Annual return
Registry Feb 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Sep 17, 2003 Change of name certificate Change of name certificate
Financials Apr 14, 2003 Annual accounts Annual accounts
Registry Feb 27, 2003 Annual return Annual return
Registry Jun 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2002 Annual return Annual return
Registry Dec 15, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2001 Particulars of a mortgage or charge 3511... Particulars of a mortgage or charge 3511...
Registry Dec 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2001 Particulars of a mortgage or charge 3511... Particulars of a mortgage or charge 3511...
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Jun 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2001 Annual return Annual return
Financials Jun 23, 2000 Annual accounts Annual accounts
Registry May 23, 2000 Annual return Annual return
Registry Apr 28, 2000 Company name change Company name change
Registry Apr 27, 2000 Change of name certificate Change of name certificate
Registry Apr 18, 2000 Appointment of a director Appointment of a director
Registry Apr 18, 2000 Appointment of a director 3511... Appointment of a director 3511...
Registry Apr 18, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 31, 1999 Two appointments: 2 men Two appointments: 2 men
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Feb 16, 1999 Annual return Annual return
Registry Dec 11, 1998 Appointment of a secretary Appointment of a secretary
Registry Dec 11, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 8, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 8, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 13, 1998 Change of accounting reference date Change of accounting reference date
Registry Oct 22, 1998 Memorandum of association Memorandum of association
Registry Oct 20, 1998 Change of name certificate Change of name certificate
Registry Apr 20, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 16, 1998 Three appointments: a person, a man and a woman Three appointments: a person, a man and a woman
Registry Feb 16, 1998 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

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)