Advanced company searchLink opens in new window

CHARLIE BOYLE LTD

Company number 10559212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-30
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-11
  • GBP 10