MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED

Jasmine House Jasmine House, Morpeth, NE65 9NP, England
StatusACTIVE
Company No.05844635
CategoryPrivate Limited Company
Incorporated13 Jun 2006
Age17 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED is an active private limited company with number 05844635. It was incorporated 17 years, 11 months, 17 days ago, on 13 June 2006. The company address is Jasmine House Jasmine House, Morpeth, NE65 9NP, England.



Company Fillings

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Keith Wright

Notification date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-11

Officer name: Mr Michael Keith Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Phipps

Cessation date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Phipps

Termination date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terrence White

Cessation date: 2023-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Phipps

Change date: 2023-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sara Dawe

Change date: 2023-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Clark

Change date: 2023-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-13

Psc name: Kerry Jane White

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerry Jane White

Appointment date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Terrence White

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2022

Action Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Michael Clark

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Michael Clark

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Dawe

Appointment date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Sara Dawe

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence White

Appointment date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2021

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Terrence White

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2021

Action Date: 13 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-11

Officer name: Michael Clark

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Phipps

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: The Steadings Mouldshaugh Farm Felton Northumberland NE65 9NP England

New address: Jasmine House Felton Morpeth NE65 9NP

Change date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-03

Officer name: Terrence White

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David William Coxon

Termination date: 2020-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-11

Psc name: David William Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Coxon

Termination date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2020

Action Date: 13 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: David William Coxon

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terrence White

Notification date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Thompson

Cessation date: 2018-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David William Coxon

Appointment date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-17

Officer name: David Coxon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: David William Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: David William Coxon

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-17

Psc name: David Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Thompson

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Terrence White

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Coxon

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Coxon

Change date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Thompson

Termination date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: The Steadings Mouldshaugh Farm Felton Northumberland NE65 9NP

Change date: 2018-06-18

Old address: Yewtree Cottage Mouldshaugh Farm Felton Northumberland NE65 9NP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Anne Thompson

Termination date: 2018-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Coxon

Appointment date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2018

Action Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr David William Coxon

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Richard Phipps

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Anne Thompson

Change date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Michael Clark

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Anne Thompson

Change date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Coxon

Appointment date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: John Christopher Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clark

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lee Gibson

Termination date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Mr John Christopher Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Joseph Anthony Foy

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2014

Action Date: 13 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 13 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-23

Officer name: Sarah Anne Greaves

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Anne Greaves

Change date: 2013-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 15 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Anne Greaves

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: Yewtree Cottage Mouldshaugh Farm Felton Morpeth Northumberland NE65 9NP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Anthony Foy

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lee Gibson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Phipps

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Anne Greaves

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Gibson

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Osborne Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osborne Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate director company with change date

Date: 29 Sep 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Osborne Directors Limited

Change date: 2010-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Osborne Secretaries Limited

Change date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF


Some Companies

COSELEY PROPERTY SERVICES LIMITED

COSELEY PROPERTY SERVICES LIMITED ESTATE OFFICE CANNON BUSINESS PARK,COSELEY,WV14 8XR

Number:04972971
Status:ACTIVE
Category:Private Limited Company

GRAPE AND NECTAR LTD

4 LINDEN AVENUE,MAIDENHEAD,SL6 6HB

Number:11683606
Status:ACTIVE
Category:Private Limited Company

MARINA COURT (WEYMOUTH) LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:09280470
Status:ACTIVE
Category:Private Limited Company

MIKE KITSON LIMITED

4 WHITWORTH COURT,RUNCORN,WA7 1WA

Number:07116914
Status:ACTIVE
Category:Private Limited Company

ORLOV RECRUITMENT AGENCY LTD

109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ

Number:10989652
Status:ACTIVE
Category:Private Limited Company

TATTY BYE LIMITED

CHARTER HOUSE 102 EAST PARADE,YORK,YO31 7YH

Number:08340763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source