Bridge Street
Morpeth
Northumberland
NE61 1PQ
Website | salonnumberfive.co.uk |
---|
Registered Address | 5 Phoenix Yard Bridge Street Morpeth Northumberland NE61 1PQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
1 at £1 | Rosslyn Sarah Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £672 |
Cash | £18,827 |
Current Liabilities | £22,269 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
18 September 2013 | Delivered on: 25 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
22 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 January 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2018 (8 pages) |
11 September 2019 | Administrative restoration application (3 pages) |
11 September 2019 | Confirmation statement made on 5 February 2019 with no updates (2 pages) |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 September 2013 | Registration of charge 083889600001 (17 pages) |
25 September 2013 | Registration of charge 083889600001 (17 pages) |
5 February 2013 | Incorporation (14 pages) |
5 February 2013 | Incorporation (14 pages) |