Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.apartment-group.com |
---|
Registered Address | The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle Upon Tyne Tyne And Wear NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£240,900 |
Cash | £16,586 |
Current Liabilities | £310,660 |
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 | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
30 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
26 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Registered office address changed from 28 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 28 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 April 2009 | Return made up to 14/11/08; full list of members (7 pages) |
2 April 2009 | Return made up to 14/11/08; full list of members (7 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Nc inc already adjusted 14/11/07 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Nc inc already adjusted 14/11/07 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
19 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Incorporation (14 pages) |
14 November 2007 | Incorporation (14 pages) |