Morpeth
Northumberland
NE65 8RD
Director Name | Ms Emma Carmichael |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Birks Longhorsley Morpeth Northumberland NE65 8RD |
Director Name | Benjamin James Hobday |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Birks Longhorsley Morpeth Northumberland NE65 8RD |
Secretary Name | Benjamin James Hobday |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Birks Longhorsley Morpeth Northumberland NE65 8RD |
Registered Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Benjamin Hobday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,404 |
Cash | £108 |
Current Liabilities | £20,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Change of details for Ms Emma Hobday as a person with significant control on 26 September 2022 (2 pages) |
17 October 2023 | Director's details changed for Ms Emma Hobday on 26 September 2022 (2 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
24 May 2023 | Company name changed shadow sport horses LIMITED\certificate issued on 24/05/23
|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 September 2022 | Notification of Emma Hobday as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Cessation of Benjamin James Hobday as a person with significant control on 26 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Benjamin James Hobday as a director on 26 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Benjamin James Hobday as a secretary on 26 September 2022 (1 page) |
26 September 2022 | Cessation of Benjamin James Hobday as a person with significant control on 26 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
12 September 2022 | Registered office address changed from 121 Lynn Road Longhorsley Wisbech Cambs PE13 3DQ United Kingdom to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 12 September 2022 (1 page) |
6 April 2022 | Registered office address changed from The Birks Longhorsley Morpeth Northumberland NE65 8rd England to 121 Lynn Road Longhorsley Wisbech Cambs PE13 3DQ on 6 April 2022 (1 page) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Previous accounting period shortened from 29 August 2019 to 31 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
2 May 2019 | Appointment of Emma Hobday as a director on 25 April 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 April 2018 | Director's details changed for Benjamin James Hobday on 3 April 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Benjamin James Hobday on 3 April 2018 (1 page) |
26 September 2017 | Total exemption small company accounts made up to 29 August 2016 (5 pages) |
26 September 2017 | Total exemption small company accounts made up to 29 August 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
14 August 2017 | Notification of Benjamin James Hobday as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Benjamin James Hobday as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Benjamin James Hobday as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
9 February 2017 | Registered office address changed from Greenhouse Farm Off Clough End Road Haslingden Lancashire BB4 5UB to The Birks Longhorsley Morpeth Northumberland NE65 8rd on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Greenhouse Farm Off Clough End Road Haslingden Lancashire BB4 5UB to The Birks Longhorsley Morpeth Northumberland NE65 8rd on 9 February 2017 (1 page) |
8 February 2017 | Director's details changed for Benjamin James Hobday on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Benjamin James Hobday on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Benjamin James Hobday on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Benjamin James Hobday on 8 February 2017 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
2 June 2016 | Director's details changed for Benjamin Hobday on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Benjamin Hobday on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Benjamin Hobday on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for Benjamin Hobday on 2 June 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 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
|
26 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 September 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
|