Felton
Morpeth
NE65 9QE
Secretary Name | Mrs Carol Charlton |
---|---|
Status | Current |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 West Moor Farm Cottages Felton Morpeth NE65 9QE |
Registered Address | 2 West Moor Farm Cottages Felton Morpeth NE65 9QE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Thirston |
Ward | Longhorsley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 September 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 September 2023 (overdue) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 December 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
7 August 2020 | Registered office address changed from Ruby Court Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP England to 2 West Moor Farm Cottages Felton Morpeth NE65 9QE on 7 August 2020 (1 page) |
16 October 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 May 2017 | Registered office address changed from The Town Hall High Street East Wallsend Tyne & Wear NE28 7RR to Ruby Court Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Town Hall High Street East Wallsend Tyne & Wear NE28 7RR to Ruby Court Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 4 May 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|