THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED
Status | ACTIVE |
Company No. | 10192555 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED is an active private limited company with number 10192555. It was incorporated 8 years, 14 days ago, on 20 May 2016. The company address is Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandringham House, First Floor Heritage Gate, East Point Business Centre, Oxford, OX4 6LB, Oxon, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Termination director company with name termination date
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Hayes
Termination date: 2024-04-01
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Address
Type: AD01
New address: Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB
Change date: 2024-03-31
Old address: Elsfield Hall 15-17 Elsfield Way Oxford OX2 8EP United Kingdom
Documents
Accounts with accounts type dormant
Date: 06 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person secretary company with change date
Date: 06 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sian Samantha Bishop
Change date: 2024-02-26
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Calvin Finch
Documents
Accounts with accounts type group
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type group
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 23 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-19
Officer name: Sian Samantha Bishop
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type group
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type group
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Mortgage satisfy charge full
Date: 20 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101925550001
Documents
Accounts with accounts type group
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cpp, Inc.
Change date: 2018-10-19
Documents
Resolution
Date: 19 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type group
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type group
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Termination secretary company with name termination date
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thaddeus Stephens
Termination date: 2017-02-28
Documents
Termination secretary company with name termination date
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Termination date: 2017-02-28
Documents
Appoint person secretary company with name date
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sian Samantha Bishop
Appointment date: 2017-02-28
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Christopher Matthew O'connor
Appointment date: 2017-02-15
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: 5 New Street Square London EC4A 3TW United Kingdom
New address: Elsfield Hall 15-17 Elsfield Way Oxford OX2 8EP
Change date: 2016-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2016
Action Date: 01 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101925550001
Charge creation date: 2016-11-01
Documents
Appoint person secretary company with name date
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-17
Officer name: Thaddeus Stephens
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Calvin Finch
Appointment date: 2016-05-24
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Jeffrey Hayes
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thaddeus Stephens
Appointment date: 2016-05-24
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-24
Officer name: Huntsmoor Nominees Limited
Documents
Change account reference date company current shortened
Date: 24 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Bursby
Termination date: 2016-05-24
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Termination date: 2016-05-24
Documents
Some Companies
EMBRACE PSYCHOLOGICAL SERVICES LTD
45 BEAUTY BANK,NORTHWICH,CW8 2BP
Number: | 10927722 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CREESE COTTAGES,TEWKESBURY,GL20 8JA
Number: | 05489256 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BETONY CLOSE,WALSALL,WS5 4RY
Number: | 11326500 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WESTERN AVENUE,BUCKINGHAM,MK18 1LN
Number: | 11492051 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002429 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
2 WOODHOUSE COTTAGES,DISS,IP23 7JX
Number: | 08565526 |
Status: | ACTIVE |
Category: | Private Limited Company |