MORNINGSIDE KENNELS LIMITED

98 Dog Drove North 98 Dog Drove North, Spalding, PE12 0SA, England
StatusACTIVE
Company No.09092733
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

MORNINGSIDE KENNELS LIMITED is an active private limited company with number 09092733. It was incorporated 9 years, 11 months, 2 days ago, on 19 June 2014. The company address is 98 Dog Drove North 98 Dog Drove North, Spalding, PE12 0SA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 76 Churchfields Road Folkingham Sleaford Lincolnshire NG34 0TR England

New address: 98 Dog Drove North Holbeach Drove Spalding PE12 0SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: 76 Churchfields Road Folkingham Sleaford Lincolnshire NG34 0TR

Old address: 7 North Road Bourne Lincolnshire PE10 9AP

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charlotte Ann Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL GHEORGHE HANDYMAN SERVICES LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11574926
Status:ACTIVE
Category:Private Limited Company

DIO CONSULTING LTD

C/O DAY & CO,HARROW,HA1 1BQ

Number:05280779
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE DIVECREW TRAINING 2012 LIMITED

SPINDLEBERRY,WOKINGHAM,RG41 4DR

Number:08079488
Status:ACTIVE
Category:Private Limited Company

MOONHOPPER LTD

2 STEYNING TERRACE,HAVANT,PO9 1BJ

Number:07261740
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF PUDDINGOLOGY LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:08281043
Status:ACTIVE
Category:Private Limited Company

STEAM COLLABORATION CIC

C/O GOLDWINS LIMITED,LONDON,NW6 2EG

Number:10376457
Status:ACTIVE
Category:Community Interest 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