Morpeth
NE61 2BD
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Shaun Crawley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,301 |
Cash | £2,162 |
Current Liabilities | £7,258 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 5 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
15 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
3 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY Great Britain to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY Great Britain to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Change of name notice (1 page) |
15 April 2010 | Change of name notice (1 page) |
15 April 2010 | Company name changed durham city investments LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed durham city investments LIMITED\certificate issued on 15/04/10
|
30 March 2010 | Appointment of Mr Paul Andrew Brown as a secretary (1 page) |
30 March 2010 | Appointment of Mr Shaun Joseph Crawley as a director (2 pages) |
30 March 2010 | Appointment of Mr Paul Andrew Brown as a secretary (1 page) |
30 March 2010 | Appointment of Mr Shaun Joseph Crawley as a director (2 pages) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |