Stannington
Morpeth
Northumberland
NE61 6FP
Secretary Name | Mrs Pamela Brown |
---|---|
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP |
Registered Address | 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,805 |
Cash | £23,627 |
Current Liabilities | £34,818 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2020 | Secretary's details changed for Mrs Pamela Brown on 3 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 12 the Orchard Hepscott Morpeth Northumberland NE61 6HT United Kingdom to 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP on 15 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP United Kingdom to 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP on 15 June 2020 (1 page) |
14 June 2020 | Director's details changed for Ms Sarah Brown on 1 June 2020 (2 pages) |
14 June 2020 | Change of details for Ms Sarah Brown as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
6 August 2018 | Registered office address changed from Well House Cresswell Morpeth Northumberland NE61 5JY to 12 the Orchard Hepscott Morpeth Northumberland NE61 6HT on 6 August 2018 (1 page) |
5 January 2018 | Director's details changed for Ms Sarah Brown on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
5 January 2018 | Secretary's details changed for Mrs Pamela Brown on 5 January 2018 (1 page) |
5 January 2018 | Secretary's details changed for Mrs Pamela Brown on 5 January 2018 (1 page) |
5 January 2018 | Director's details changed for Ms Sarah Brown on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
9 August 2017 | Notification of Sarah Brown as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Sarah Brown as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Sarah Brown as a person with significant control on 6 April 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2016 | Director's details changed for Ms Sarah Brown on 17 August 2016 (3 pages) |
18 August 2016 | Director's details changed for Ms Sarah Brown on 17 August 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 February 2014 | Registered office address changed from 17 the Castle Stanhope Bishop Auckland Co Durham DL13 2PZ England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 17 the Castle Stanhope Bishop Auckland Co Durham DL13 2PZ England on 17 February 2014 (1 page) |
9 December 2013 | Company name changed sarah brown consulting LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Company name changed sarah brown consulting LIMITED\certificate issued on 09/12/13
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Director's details changed for Ms Sarah Brown on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Ms Sarah Brown on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 14 Coronation Terrace Willington Co. Durham DL15 0PH United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 14 Coronation Terrace Willington Co. Durham DL15 0PH United Kingdom on 25 June 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 March 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
19 March 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|