53 DEGREES NORTH BUXTON LIMITED
Status | ACTIVE |
Company No. | 08875132 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
53 DEGREES NORTH BUXTON LIMITED is an active private limited company with number 08875132. It was incorporated 10 years, 4 months, 1 day ago, on 04 February 2014. The company address is 34 London Road, Buxton, SK17 9NX, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 10 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Spencer Blackwood
Notification date: 2022-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Louise Blackwood
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Matthew James Spencer Blackwood
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 01 May 2018
Category: Capital
Type: SH01
Date: 2018-05-01
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Blackwood
Change date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Old address: C/O Emma Blackwood 129 Dale Road Buxton SK17 6PD
Change date: 2016-01-19
New address: 34 London Road Buxton Derbyshire SK17 9NX
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 02 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Incorporation company
Date: 04 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ADEPT INTEGRATED SYSTEMS LIMITED
THE OLD POUND HOUSE LONDON ROAD,ASCOT,SL5 0DJ
Number: | 06382659 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 TINTO ROAD,LONDON,E16 4BB
Number: | 11279377 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WATERSIDE COURT,ST. HELENS,WA9 1UA
Number: | 09953787 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11348678 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEACONSFIELD,MANCHESTER,M14 6UP
Number: | 11642203 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 RALEIGH ROAD,FELTHAM,TW13 4LS
Number: | 07756748 |
Status: | ACTIVE |
Category: | Private Limited Company |