Brompton
Northallerton
DL6 2PY
Registered Address | Beechbrooke 121 Northalleton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
28 January 2021 | Registered office address changed from Unit 5 Towngate Business Park Leeholme Road Billingham TS23 3TA England to Beechbrooke 121 Northalleton Road Brompton Northallerton DL6 2PY on 28 January 2021 (1 page) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 February 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from Office 1, First Floor 14 Market Place Pocklington York YO42 2AR to Unit 5 Towngate Business Park Leeholme Road Billingham TS23 3TA on 28 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
5 July 2017 | Notification of David John Cuthbertson as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of David John Cuthbertson as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
5 July 2017 | Notification of David John Cuthbertson as a person with significant control on 5 July 2017 (2 pages) |
27 June 2017 | Registered office address changed from Unit 5 Towngate Business Park Leeholme Road Billingham Cleveland TS23 3TA United Kingdom to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Unit 5 Towngate Business Park Leeholme Road Billingham Cleveland TS23 3TA United Kingdom to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR on 27 June 2017 (2 pages) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|