About

Registered Number: 06278107
Date of Incorporation: 13/06/2007 (17 years ago)
Company Status: Active
Registered Address: 83 Grainger Close, Basingstoke, Hampshire, RG22 4EA

 

Founded in 2007, Christopher Boyd Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are Boyd, Christopher Michael, Boyd, Joanne Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Christopher Michael 13 June 2007 - 1
BOYD, Joanne Frances 13 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 15 June 2020
CS01 - N/A 22 June 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 June 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.