- Company Overview for BLACK BULL NORTHUMBERLAND LIMITED (10345531)
- Filing history for BLACK BULL NORTHUMBERLAND LIMITED (10345531)
- People for BLACK BULL NORTHUMBERLAND LIMITED (10345531)
- More for BLACK BULL NORTHUMBERLAND LIMITED (10345531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | AD01 | Registered office address changed from The Black Bull Main Road Wylam Northumberland NE41 8AB United Kingdom to 5 Saltwell Business Park Gateshead NE9 5BF on 12 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Jane Anna Morley as a director on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Jane Anna Morley as a person with significant control on 10 June 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mrs Jane Anna Morley as a director on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Kim Spencer Knighton as a person with significant control on 18 September 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Jane Anna Morley as a director on 18 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
12 Sep 2018 | PSC01 | Notification of Kim Spencer Knighton as a person with significant control on 19 September 2017 | |
12 Sep 2018 | PSC01 | Notification of David John Heath as a person with significant control on 19 September 2017 | |
12 Sep 2018 | PSC01 | Notification of Michael John Morley as a person with significant control on 19 September 2017 | |
22 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 May 2018 | TM01 | Termination of appointment of Kim Spencer Knighton as a director on 23 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Michael John Morley as a director on 10 April 2018 | |
08 Nov 2017 | AD01 | Registered office address changed from 21 Baroness Drive Newcastle upon Tyne NE15 7AT United Kingdom to The Black Bull Main Road Wylam Northumberland NE41 8AB on 8 November 2017 | |
07 Nov 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 January 2018 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
07 Nov 2017 | AP01 | Appointment of Mr David John Heath as a director on 19 September 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Kim Spencer Knighton as a director on 19 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|