THE MORPETH PRACTICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/08/2419 August 2024 Current accounting period shortened from 2024-11-30 to 2024-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-09-30 to 2020-11-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/12/1913 December 2019 PREVEXT FROM 06/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 06/04/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/01/197 January 2019 PREVSHO FROM 07/04/2018 TO 06/04/2018

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF CAROLYN RICHFIELD AS A PSC

View Document

12/12/1712 December 2017 07/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 Annual accounts for year ending 07 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 7 April 2016

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 7 April 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN RICHFIELD / 08/07/2015

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAPSON GRIEVES / 17/12/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 400120

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 7 April 2011

View Document

27/09/1127 September 2011 PREVEXT FROM 31/12/2010 TO 07/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAPSON GRIEVES / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN RICHFIELD / 11/03/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHFIELD / 01/03/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1B NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AL

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED LINTONVILLE 108 LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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