- Company Overview for BOYLIN HOLDINGS LIMITED (09965111)
- Filing history for BOYLIN HOLDINGS LIMITED (09965111)
- People for BOYLIN HOLDINGS LIMITED (09965111)
- Charges for BOYLIN HOLDINGS LIMITED (09965111)
- More for BOYLIN HOLDINGS LIMITED (09965111)
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) |
---|---|---|---|
03 Jan 2021 | AP01 | Appointment of Mrs Nicola Jayne Boylin as a director on 1 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Feb 2020 | MR01 | Registration of charge 099651110006, created on 31 January 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
01 Jul 2019 | AP03 | Appointment of Miss Alice Howarth as a secretary on 1 July 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 15 January 2019 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Johnathan William Boylin on 20 August 2018 | |
18 Aug 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 099651110005, created on 30 August 2017 | |
09 Jul 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018 | |
16 Mar 2018 | MR01 | Registration of charge 099651110004, created on 1 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Boylin Holdings Strafford Industrial Park, Gilroyd Lane, Dodworth, Barnsley S75 3EJ England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 | |
23 Feb 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 099651110001, created on 30 August 2017 | |
23 Feb 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 099651110002, created on 30 August 2017 | |
23 Feb 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 099651110003, created on 30 August 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
29 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 April 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|