Northallerton
North Yorkshire
DL6 2NA
Director Name | Miss Alicia Margaret Fitch-Peyton |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Website | www.gobuythebook.net |
---|
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Marcus Scott John Fitch-peyton 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
20 September 2023 | Termination of appointment of Marcus Scott John Fitch-Peyton as a director on 18 September 2023 (1 page) |
---|---|
24 July 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
14 June 2023 | Cessation of Marcus Scott John Fitch-Peyton as a person with significant control on 13 April 2023 (1 page) |
17 May 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
11 June 2021 | Notification of Alicia Margaret Fitch-Peyton as a person with significant control on 7 June 2021 (2 pages) |
11 June 2021 | Change of details for Mr Marcus Scott John Fitch-Peyton as a person with significant control on 7 June 2021 (2 pages) |
4 June 2021 | Resolutions
|
3 June 2021 | Registered office address changed from 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 3 June 2021 (1 page) |
3 June 2021 | Appointment of Miss Alicia Margaret Fitch-Peyton as a director on 2 June 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 March 2015 | Company name changed next best clothing LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed next best clothing LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Change of name notice (2 pages) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|