THE MORPETH PRACTICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-11-30 |
19/08/2419 August 2024 | Current accounting period shortened from 2024-11-30 to 2024-10-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-11-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/06/2130 June 2021 | Previous accounting period shortened from 2021-09-30 to 2020-11-30 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
13/12/1913 December 2019 | PREVEXT FROM 06/04/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/04/195 April 2019 | 06/04/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
07/01/197 January 2019 | PREVSHO FROM 07/04/2018 TO 06/04/2018 |
06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
08/03/188 March 2018 | CESSATION OF CAROLYN RICHFIELD AS A PSC |
12/12/1712 December 2017 | 07/04/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | Annual accounts for year ending 07 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 7 April 2016 |
07/04/167 April 2016 | Annual accounts for year ending 07 Apr 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 7 April 2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN RICHFIELD / 08/07/2015 |
07/04/157 April 2015 | Annual accounts for year ending 07 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TAPSON GRIEVES / 17/12/2014 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 7 April 2014 |
07/04/147 April 2014 | Annual accounts for year ending 07 Apr 2014 |
25/03/1425 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 7 April 2013 |
07/04/137 April 2013 | Annual accounts for year ending 07 Apr 2013 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 7 April 2012 |
24/04/1224 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
10/04/1210 April 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 400120 |
07/04/127 April 2012 | Annual accounts for year ending 07 Apr 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 7 April 2011 |
27/09/1127 September 2011 | PREVEXT FROM 31/12/2010 TO 07/04/2011 |
17/03/1117 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TAPSON GRIEVES / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN RICHFIELD / 11/03/2010 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHFIELD / 01/03/2009 |
03/12/083 December 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1B NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AL |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/03/0729 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
05/07/055 July 2005 | DIRECTOR RESIGNED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | COMPANY NAME CHANGED LINTONVILLE 108 LIMITED CERTIFICATE ISSUED ON 14/04/05 |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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