- Company Overview for CHARLIE BOYLE LTD (10559212)
- Filing history for CHARLIE BOYLE LTD (10559212)
- People for CHARLIE BOYLE LTD (10559212)
- More for CHARLIE BOYLE LTD (10559212)
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) |
---|---|---|---|
17 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
14 Nov 2020 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 13 November 2020 | |
14 Nov 2020 | CH01 | Director's details changed for Mr Charles Desmond Russell Boyle on 14 November 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Charles Desmond Russell Boyle on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 576 Chester Road Sutton Coldfield B73 5HJ England to 158 Garstang Road Fulwood Preston PR2 8NB on 8 September 2020 | |
30 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2020 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Charles Desmond Russell Boyle on 25 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 44 Arncliffe Bracknell RG12 7SB England to 576 Chester Road Sutton Coldfield B73 5HJ on 25 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 9 October 2019 | |
12 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 9 October 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 5 Barmstedt Drive Oakham LE15 6RG England to 44 Arncliffe Bracknell RG12 7SB on 23 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Charles Desmond Russell Boyle on 23 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 23 August 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 18 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mr Charles Desmond Russell Boyle on 7 June 2018 | |
09 Jun 2018 | AD01 | Registered office address changed from 22a Market Street Chapel-En-Le-Frith SK23 0HY High Peak SK23 0HY England to 5 Barmstedt Drive Oakham LE15 6RG on 9 June 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|