THE BOARDROOM GROUP LTD

The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire, United Kingdom
StatusACTIVE
Company No.11920916
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months
JurisdictionEngland Wales

SUMMARY

THE BOARDROOM GROUP LTD is an active private limited company with number 11920916. It was incorporated 5 years, 2 months ago, on 02 April 2019. The company address is The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 24 Apr 2024

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 24 Apr 2024

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Nicola Kay Middleton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-05

Psc name: Paul Steven Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Paul Steven Middleton

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Wade

Notification date: 2023-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Kay Middleton

Cessation date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Miss Caroline Wade

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-05

Psc name: Mark Lee Howard

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Mark Lee Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Paul Steven Middleton

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mrs Nicola Kay Middleton

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Kay Middleton

Change date: 2021-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Steven Middleton

Change date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVEN CONCEPTION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029840
Status:ACTIVE
Category:Limited Partnership

QUALITY MANPOWER LIMITED

17 STOBSHAW PLACE,GALASHIELS,TD1 3RL

Number:SC526662
Status:ACTIVE
Category:Private Limited Company

SAFFRON LOTUS PUBLISHING LIMITED

13 BLACKLERS, PARK ROAD,TOTNES,TQ9 6EQ

Number:08953540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMD ARCHITECTS LIMITED

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:08259165
Status:ACTIVE
Category:Private Limited Company

TE TRUST

47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:09117575
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEAJUANAS LIMITED

THE COFFEE SHOP,YORK,YO1 6DG

Number:10573876
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