Mitford
Morpeth
NE61 3QA
Director Name | Mr Steven James Coulson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Stable Green Mitford Morpeth NE61 3QA |
Registered Address | Greystones Stable Green Mitford Morpeth NE61 3QA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Mitford |
Ward | Longhorsley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
12 October 2022 | Delivered on: 13 October 2022 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: 162 newbiggin road. Ashington. NE63 0TL. Outstanding |
---|---|
12 October 2022 | Delivered on: 13 October 2022 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: 49 poplar street. Ashington. NE63 0AS. Outstanding |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: 17 woodhorn road. Ashington. NE63 9AS. Outstanding |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 119 chestnut street, ashington, NE63 0BS. Outstanding |
21 February 2020 | Delivered on: 21 February 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 17 woodhorn road, ashington, NE63 9AS. Outstanding |
31 January 2020 | Delivered on: 31 January 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 40 portia street. Ashington,. Northumberland. NE63 9DU. Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 49 poplar street, ashington, NE63 0AS. Outstanding |
20 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 162 newbiggin road, ashington, NE63 0TL. Outstanding |
24 January 2020 | Delivered on: 24 January 2020 Satisfied on: 29 January 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 4 poplar street, ashington, northumberland, NE63 0AS. Fully Satisfied |
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
13 October 2022 | Registration of charge 117623040008, created on 12 October 2022 (4 pages) |
13 October 2022 | Registration of charge 117623040009, created on 12 October 2022 (5 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
8 August 2022 | Registration of charge 117623040007, created on 5 August 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Registration of charge 117623040006, created on 30 April 2021 (4 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2021 | Previous accounting period extended from 14 March 2020 to 31 March 2020 (1 page) |
11 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
21 February 2020 | Registration of charge 117623040005, created on 21 February 2020 (3 pages) |
31 January 2020 | Registration of charge 117623040004, created on 31 January 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
29 January 2020 | Satisfaction of charge 117623040002 in full (1 page) |
27 January 2020 | Registration of charge 117623040003, created on 24 January 2020 (3 pages) |
24 January 2020 | Registration of charge 117623040002, created on 24 January 2020 (3 pages) |
20 September 2019 | Registration of charge 117623040001, created on 20 September 2019 (3 pages) |
5 August 2019 | Previous accounting period shortened from 31 January 2020 to 14 March 2019 (1 page) |
5 August 2019 | Accounts for a dormant company made up to 14 March 2019 (2 pages) |
11 January 2019 | Incorporation Statement of capital on 2019-01-11
|