West Allotment
Newcastle Upon Tyne
NE27 0RF
Director Name | Carl Marlow |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Milbourne Hall Milbourne Ponteland NE20 0EB |
Secretary Name | Sumantha Abrams |
---|---|
Status | Current |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Murrayfields West Allotment Newcastle Upon Tyne NE27 0RF |
Director Name | Mr Samuel James Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Front Street Bamburgh Northumberland NE69 7BW |
Registered Address | Unit 5 Front Street Klondyke Cramlington Northumberland NE23 6RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington East |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Carl Marlow 40.00% Ordinary |
---|---|
35 at £1 | Sumantha Abrams 35.00% Ordinary |
25 at £1 | Samuel James Morton 25.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 July 2020 | Change of details for Mr Carl Marlow as a person with significant control on 3 June 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Change of details for Mrs Sumantha Abrams as a person with significant control on 3 June 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
31 October 2019 | Change of details for Mr Carl Marlow as a person with significant control on 18 November 2018 (2 pages) |
31 October 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 February 2019 | Termination of appointment of Samuel James Morton as a director on 13 November 2018 (1 page) |
14 January 2019 | Registered office address changed from 5 Front Street Klondyke Cramlington Northumberland NE20 0EB to Unit 5 Front Street Klondyke Cramlington Northumberland NE23 6RF on 14 January 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from North Wing Milbourne Hall Milbourne Ponteland Northumberland NE20 0EB to 5 Front Street Klondyke Cramlington Northumberland NE20 0EB on 18 April 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
12 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 October 2015 | Director's details changed for Mr Samuel James Morton on 30 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Samuel James Morton on 30 September 2015 (2 pages) |
22 July 2015 | Registered office address changed from 4 Islestone Court Bamburgh NE69 7BQ United Kingdom to North Wing Milbourne Hall Milbourne Ponteland Northumberland NE20 0EB on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 4 Islestone Court Bamburgh NE69 7BQ United Kingdom to North Wing Milbourne Hall Milbourne Ponteland Northumberland NE20 0EB on 22 July 2015 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|