Morpeth
Northumberland
NE61 1NT
Director Name | Ms Michelle Dawn McKenzie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon House Clayton Street West Newcastle Upon Tyne NE1 5EE |
Registered Address | 3/3a Bridge Street Morpeth Northumberland NE61 1NT |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
1 at £1 | Michelle Mckenzie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
9 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
6 July 2022 | Registered office address changed from 50 Bridge Street Morpeth Northumberland NE61 1NL England to 3/3a Bridge Street Morpeth Northumberland NE61 1NT on 6 July 2022 (1 page) |
3 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
18 April 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 December 2020 | Cessation of Michelle Dawn Mckenzie as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Notification of Mark Stephenson as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Michelle Dawn Mckenzie as a director on 1 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
30 November 2020 | Registered office address changed from 8 Clarendon House Clayton Street West Newcastle upon Tyne NE1 5EE to 50 Bridge Street Morpeth Northumberland NE61 1NL on 30 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Mark Stephenson as a director on 20 November 2020 (2 pages) |
19 November 2020 | Resolutions
|
26 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 18 February 2018 with updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|