Great Marlings
Luton
LU2 8DL
Secretary Name | Mr Peter Cooper |
---|---|
Status | Current |
Appointed | 10 February 2017(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hpt Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL |
Secretary Name | Suzanne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | corbridgelarder.co.uk |
---|
Registered Address | The Morpeth Larder Sanderson Arcade Morpeth Northumberland NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
1 at £1 | David Russell Robinson 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,082 |
Cash | £32,145 |
Current Liabilities | £30,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 November 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Suzanne Robinson as a secretary on 10 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Peter Cooper as a secretary on 10 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Suzanne Robinson as a secretary on 10 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Peter Cooper as a secretary on 10 February 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Registered office address changed from The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU England to The Morpeth Larder Sanderson Arcade Morpeth Northumberland NE61 1NS on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU England to The Morpeth Larder Sanderson Arcade Morpeth Northumberland NE61 1NS on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Director's details changed for David Russell Robinson on 1 January 2016 (2 pages) |
8 March 2016 | Director's details changed for David Russell Robinson on 1 January 2016 (2 pages) |
26 February 2016 | Registered office address changed from Mayfield, Kimpton Road Welwyn Hertfordshire AL6 9NN to The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Mayfield, Kimpton Road Welwyn Hertfordshire AL6 9NN to The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU on 26 February 2016 (1 page) |
25 February 2016 | Director's details changed for David Russell Robinson on 19 February 2016 (2 pages) |
25 February 2016 | Director's details changed for David Russell Robinson on 19 February 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David Russell Robinson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Russell Robinson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |