NW2 HOLDINGS LIMITED

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, England
StatusACTIVE
Company No.11840483
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

NW2 HOLDINGS LIMITED is an active private limited company with number 11840483. It was incorporated 5 years, 2 months, 12 days ago, on 21 February 2019. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr Daniel James Boyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118404830001

Charge creation date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Boyle

Change date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mr Anthony James Boyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Boyle

Appointment date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ

Old address: Equipoise House Grove Place Bedford MK40 3LE United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony James Boyle

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 23 Mar 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-03-23

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2019

Action Date: 23 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-23

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIRY BARN CONSULTING LIMITED

DAIRY BARN,FARINGDON,SN7 8QD

Number:11125830
Status:ACTIVE
Category:Private Limited Company

HAKIMA STUDIOS LIMITED

41A ST MICHAELS ROAD,NORTHAMPTON,NN1 3JT

Number:08455166
Status:ACTIVE
Category:Private Limited Company

MY OWN COACH LIMITED

PENROSE HOUSE, 67 HIGHTOWN ROAD,OXFORDSHIRE,OX16 9BE

Number:05150535
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROPERTIES (NI) LTD

28 - 30 THOMAS STREET,BALLYMENA,BT43 6AX

Number:NI647620
Status:ACTIVE
Category:Private Limited Company

PRIVACY DOMAIN MANAGER LTD

2746 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:08464314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAPLES OPTICIANS LIMITED

95 HIGH STREET, WATH-UPON-DEARNE,SOUTH YORKSHIRE,S63 7PX

Number:04451293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source