CASTLE SQUARE MORPETH LIMITED

The Joiners Arms The Joiners Arms, Morpeth, NE61 1XZ, Northumberland, United Kingdom
StatusACTIVE
Company No.11355558
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

CASTLE SQUARE MORPETH LIMITED is an active private limited company with number 11355558. It was incorporated 6 years, 1 month, 8 days ago, on 11 May 2018. The company address is The Joiners Arms The Joiners Arms, Morpeth, NE61 1XZ, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company

Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Rutherford

Change date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: The Joiners Arms 6-7 Wansbeck Street Morpeth Northumberland NE61 1XZ

Old address: 6-7 Joiners Arms 6-7 Wansbeck Street Morpeth Northumberland NE61 1XZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain William Rutherford

Appointment date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Derek Ainsley

Change date: 2020-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Kenneth Stephen James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-28

Officer name: Kimberley Aileen Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pollard

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Kenneth Brian Beattie

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain William Rutherford

Termination date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: 14 Newgate Street Morpeth NE61 1BA United Kingdom

New address: 6-7 Joiners Arms 6-7 Wansbeck Street Morpeth Northumberland NE61 1XZ

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW KENNEDY CAMPAIGNING LTD

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10876689
Status:ACTIVE
Category:Private Limited Company

BLACKS CATERING SERVICES LIMITED

100 BRAND STREET,GLASGOW,G51 1DG

Number:SC398330
Status:ACTIVE
Category:Private Limited Company

COMMAND PRINT LTD

16 A COQUET ENTERPRISE PARK,MORPETH,NE65 0PE

Number:09814713
Status:ACTIVE
Category:Private Limited Company

DEAN HINDMARSH BUILDERS LIMITED

41 SOUTH AVENUE,COVENTRY,CV2 4DQ

Number:03983237
Status:ACTIVE
Category:Private Limited Company

KAIN KNIGHT LIMITED

2 PRIORS,BISHOP'S STORTFORD,CM23 5ED

Number:02567644
Status:ACTIVE
Category:Private Limited Company

MONKS WALK INN LTD

25 THE LEASES,BEVERLEY,HU17 8LG

Number:09850842
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