BOYD MIDCO 2 LIMITED
Status | ACTIVE |
Company No. | 12462299 |
Category | Private Limited Company |
Incorporated | 13 Feb 2020 |
Age | 4 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BOYD MIDCO 2 LIMITED is an active private limited company with number 12462299. It was incorporated 4 years, 3 months, 16 days ago, on 13 February 2020. The company address is Learning Curve Group 1-10 Dunelm Rise Learning Curve Group 1-10 Dunelm Rise, Spennymoor, DL16 6FS, England.
Company Fillings
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Philip Weir
Appointment date: 2024-03-18
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Stewart Higgins
Termination date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type full
Date: 06 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type full
Date: 06 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2021
Action Date: 22 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 124622990003
Charge creation date: 2021-12-22
Documents
Accounts with accounts type full
Date: 04 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2021
Action Date: 16 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 124622990002
Charge creation date: 2021-03-16
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-02
Psc name: Boyd Midco Limited
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Mrs Brenda Sophie Mcleish
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Stewart Higgins
Appointment date: 2020-03-24
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Stuart Goddard
Termination date: 2020-03-24
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Torbjorn Midsem
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-09
Officer name: Torbjorn Midsem
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-02
New address: Learning Curve Group 1-10 Dunelm Rise Durhamgate Spennymoor England DL16 6FS
Old address: 5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-12
Charge number: 124622990001
Documents
Change account reference date company current shortened
Date: 13 Feb 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-01-31
Documents
Some Companies
218 EASTER ROAD,EDINBURGH,EH7 5QH
Number: | SC548021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLA SICILIA (KETTERING) LIMITED
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 09450135 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 08837713 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 VICTORIA ROAD,WOKING,GU21 2AA
Number: | 08798480 |
Status: | ACTIVE |
Category: | Private Limited Company |
PTS DEMOLITION AND DISMANTLING LIMITED
BARRIER WORKS,SHILDON,DL4 1HF
Number: | 06715549 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08559943 |
Status: | ACTIVE |
Category: | Private Limited Company |