Ulgham
Morpeth
Northumberland
NE61 3AS
Secretary Name | Denise Catherine Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Portsdown Woodlands Ulgham Morpeth Northumberland NE61 3AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Shaun Carney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,186 |
Cash | £91,942 |
Current Liabilities | £60,668 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
9 September 2013 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of Denise Carney as a secretary (1 page) |
11 July 2012 | Termination of appointment of Denise Carney as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Secretary's details changed for Denise Catherine Carney on 19 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Denise Catherine Carney on 19 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Shaun Carney on 19 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Shaun Carney on 19 October 2010 (2 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Shaun Carney on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Shaun Carney on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Shaun Carney on 17 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Shaun Carney on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Shaun Carney on 17 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / shaun carney / 23/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / shaun carney / 23/12/2008 (1 page) |
3 March 2008 | Ad 05/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Ad 05/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
26 February 2008 | Secretary appointed denise catherine carney (2 pages) |
26 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 February 2008 | Secretary appointed denise catherine carney (2 pages) |
26 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 February 2008 | Director appointed shaun carney (2 pages) |
26 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 February 2008 | Director appointed shaun carney (2 pages) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |