St. Mary Park
Morpeth
Northumberland
NE61 6FD
Director Name | Mr Joseph William McClelland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 January 2024) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Hugh Percy Court St. Mary Park Morpeth Northumberland NE61 6FD |
Registered Address | 14 Hugh Percy Court St. Mary Park Morpeth Northumberland NE61 6FD |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
6 October 2023 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 (1 page) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 April 2023 | Termination of appointment of Lee Colin Morris as a director on 25 April 2023 (1 page) |
11 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 December 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
2 October 2020 | Appointment of Mr Joseph William Mcclelland as a director on 1 October 2020 (2 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
28 August 2020 | Registered office address changed from 12 Windsor Crescent Ovingham Prudhoe NE42 6AS United Kingdom to 14 Hugh Percy Court St. Mary Park Morpeth Northumberland NE61 6FD on 28 August 2020 (1 page) |
28 August 2020 | Registered office address changed from 14 Hugh Percy Court St. Mary Park Morpeth Northumberland NE61 6FD England to 14 Hugh Percy Court St. Mary Park Morpeth Northumberland NE61 6FD on 28 August 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Lee Colin Morris on 14 August 2020 (2 pages) |
27 August 2020 | Change of details for Mr Lee Colin Morris as a person with significant control on 14 August 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
7 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|