MOULDSHAUGH FARM STEADING MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05844635 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 15 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Anne Greaves
Documents
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
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
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
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Gibson
Documents
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
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Anthony Foy
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Lee Gibson
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Phipps
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Anne Greaves
Documents
Appoint person secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Gibson
Documents
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Osborne Secretaries Limited
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osborne Directors Limited
Documents
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
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
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
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
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
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 |
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 |
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 07116914 |
Status: | ACTIVE |
Category: | Private Limited Company |
109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ
Number: | 10989652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE 102 EAST PARADE,YORK,YO31 7YH
Number: | 08340763 |
Status: | ACTIVE |
Category: | Private Limited Company |