DANNY BOYLE LIMITED
Status | ACTIVE |
Company No. | 11655842 |
Category | Private Limited Company |
Incorporated | 02 Nov 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DANNY BOYLE LIMITED is an active private limited company with number 11655842. It was incorporated 5 years, 7 months, 3 days ago, on 02 November 2018. The company address is Regency Court Regency Court, Manchester, M3 2EN, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Change person director company with change date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Kevin Boyle
Change date: 2024-05-22
Documents
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-22
Psc name: Mr Daniel Kevin Boyle
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current shortened
Date: 30 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: Bradnocks Marsh Business Centre Kenilworth Road Hampton-in-Arden Solihull B92 0LW England
New address: Regency Court 62-65 Deansgate Manchester M3 2EN
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Elizabeth Marriott
Cessation date: 2023-05-25
Documents
Certificate change of name company
Date: 01 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boyle commercials LIMITED\certificate issued on 01/02/23
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-07
Officer name: Charlotte Elizabeth Marriott
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Elizabeth Marriott
Notification date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Ms Charlotte Elizabeth Marriott
Documents
Capital allotment shares
Date: 02 Sep 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-29
Capital : 110 GBP
Documents
Capital allotment shares
Date: 02 Sep 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Old address: Bradnocks Marsh Business Centre Kenilworth Road Solihull B92 0LW United Kingdom
Change date: 2020-10-14
New address: Bradnocks Marsh Business Centre Kenilworth Road Hampton-in-Arden Solihull B92 0LW
Documents
Resolution
Date: 17 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Sep 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Some Companies
UNIT 2B ROEACRE BUSINESS PARK,HEYWOOD,OL10 1PN
Number: | 06369072 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BACK STREET,WINCHESTER,SO23 9SB
Number: | 03969095 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN
Number: | 10686107 |
Status: | ACTIVE |
Category: | Private Limited Company |
RNR STEAKHOUSE PRESTON LIMITED
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11750228 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIDGE CHAMBERS,BARNSTAPLE,EX31 1HB
Number: | 02481025 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 REGENT STREET,LONDON,SW1Y 4LR
Number: | 09470346 |
Status: | ACTIVE |
Category: | Private Limited Company |