Stobhill Farm
Morpeth
Northumberland
NE61 2TF
Secretary Name | Pamela Tracy Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | landmarksconstruction.co.uk |
---|---|
Telephone | 01670 505358 |
Telephone region | Morpeth |
Registered Address | The Whinny South Charlton Alnwick NE66 2LY |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Eglingham |
Ward | Longhoughton |
1 at £1 | Richard Taylor Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,592 |
Cash | £8,831 |
Current Liabilities | £19,430 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Change of details for Mr Richard Taylor Allen as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Home Farm Ellingham Chathill Northumberland NE67 5EZ England to The Whinny South Charlton Alnwick NE66 2LY on 14 November 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
13 December 2016 | Registered office address changed from 31 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF to Home Farm Ellingham Chathill Northumberland NE67 5EZ on 13 December 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Company name changed R.T. allen landscapes & construction LIMITED\certificate issued on 13/05/10
|
27 April 2010 | Resolutions
|
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Richard Taylor Allen on 14 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
14 November 2006 | Incorporation (13 pages) |