- Company Overview for BOXXE GROUP LIMITED (11228734)
- Filing history for BOXXE GROUP LIMITED (11228734)
- People for BOXXE GROUP LIMITED (11228734)
- Charges for BOXXE GROUP LIMITED (11228734)
- More for BOXXE GROUP LIMITED (11228734)
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) |
---|---|---|---|
12 Feb 2024 | AP01 | Appointment of Mr Aidan David Groom as a director on 31 January 2024 | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | MA | Memorandum and Articles of Association | |
06 Nov 2023 | CERTNM |
Company name changed glebe holdings LIMITED\certificate issued on 06/11/23
|
|
16 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Sep 2023 | CONNOT | Change of name notice | |
16 Jun 2023 | CH03 | Secretary's details changed for Ruth Patterson on 16 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Nov 2022 | AP03 | Appointment of Ruth Patterson as a secretary on 8 November 2022 | |
08 Nov 2022 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 November 2022 | |
06 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Sep 2022 | CC04 | Statement of company's objects | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
02 Mar 2022 | CH01 | Director's details changed for Mr Philip Mark Kelway Doye on 2 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mr Philip Mark Kelway Doye as a person with significant control on 2 March 2022 | |
24 Dec 2021 | CH01 | Director's details changed for Miss Hazel Jayne Griffiths on 20 December 2021 | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | MA | Memorandum and Articles of Association | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | MA | Memorandum and Articles of Association | |
11 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Aug 2021 | AP01 | Appointment of Miss Hazel Jayne Griffiths as a director on 29 July 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from , East Moor House Green Park Business Centre, Sutton-on-the-Forest, York, YO61 1ET, England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2 August 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
05 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 |