TAKING GROUND

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/07/2030 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR DAVID MARLEY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY SUSANNA DAWSON

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART BIDDLECOMBE / 12/10/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MATTHEW STUART BIDDLECOMBE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR STEVEN ANTHONY MCFARLANE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED DR NEVILLE WRIGHT

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VALE

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED SALT & LIGHT NORTH EAST CERTIFICATE ISSUED ON 21/11/16

View Document

21/11/1621 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1621 November 2016 FORM NE01 FILED

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/04/164 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 15/11/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O HEXHAM COMMUNITY CHURCH CENTRAL CHAMBERS BEAUMONT STREET HEXHAM NORTHUMBERLAND NE46 3LS UNITED KINGDOM

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM OAKWOOD CENTRE CLEASBY WAY EAGLESCLIFFE STOCKTON-ON-TEES TS16 0RD

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE YOUNG

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN VALE

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 15/11/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MRS SUSANNA DAWSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NAISBITT

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY COLIN NAISBITT

View Document

10/03/1410 March 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

13/01/1413 January 2014 15/11/13 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company