Longframlington
Morpeth
Northumberland
NE65 8DR
Director Name | Mr Michael William Hall |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cheviot Lodge Longframlington Morpeth Northumberland NE65 8BG |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 February 2018 | Director's details changed for Mr Michael William Hall on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Mr Michael William Hall as a person with significant control on 9 February 2018 (2 pages) |
16 November 2017 | Director's details changed for Mr Michael William Hall on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Michael William Hall as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Michael William Hall as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Michael William Hall on 16 November 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 July 2016 | Registration of charge 102186230001, created on 12 July 2016 (8 pages) |
19 July 2016 | Registration of charge 102186230001, created on 12 July 2016 (8 pages) |
7 June 2016 | Incorporation
Statement of capital on 2016-06-07
|
7 June 2016 | Incorporation
Statement of capital on 2016-06-07
|