-
CX MIDCO 2 LIMITED - Ferham House, Kimberworth Road, Rotherham, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 10212351
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ferham House
- Kimberworth Road
- Rotherham
- South Yorkshire
- S61 1AJ Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ UK
Management
- Managing Directors
- PHIPPS, Elizabeth Jane
- BLYTH, Angus John
- MELTON, Steven Andrew
- PANCOTT, Elizabeth Jane
- Company secretaries
- PHIPPS, Elizabeth Jane
- PANCOTT, Elizabeth Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-02
- Age Of Company 2016-06-02 8 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Cx Midco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-06-15
- Last Date: 2024-06-01
-
CX MIDCO 2 LIMITED Company Description
- CX MIDCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 10212351. Its current trading status is "live". It was registered 2016-06-02. It has declared SIC or NACE codes as "87100". It has 4 directors and 2 secretaries. The latest accounts are filed up to 2023-03-31.It can be contacted at Ferham House .
Get CX MIDCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cx Midco 2 Limited - Ferham House, Kimberworth Road, Rotherham, South Yorkshire, United Kingdom
- 2016-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CX MIDCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-10) - CH01
-
change-person-secretary-company-with-change-date (2024-02-10) - CH03
-
confirmation-statement-with-no-updates (2024-06-05) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-06) - AA
-
legacy (2023-10-06) - PARENT_ACC
-
legacy (2023-10-06) - AGREEMENT2
-
legacy (2023-10-06) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-13) - AA
-
legacy (2023-01-13) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-06-06) - CS01
-
legacy (2023-01-13) - GUARANTEE2
-
legacy (2023-01-13) - PARENT_ACC
keyboard_arrow_right 2022
-
legacy (2022-12-23) - PARENT_ACC
-
legacy (2022-12-23) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-06-01) - CS01
-
auditors-resignation-company (2022-01-20) - AUD
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
termination-director-company-with-name-termination-date (2021-11-14) - TM01
-
accounts-with-accounts-type-full (2021-11-03) - AA
-
appoint-person-director-company-with-name-date (2021-11-14) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
accounts-with-accounts-type-full (2020-01-03) - AA
-
appoint-person-director-company-with-name-date (2020-06-23) - AP01
-
accounts-with-accounts-type-full (2020-12-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-10) - MR01
-
mortgage-satisfy-charge-full (2020-11-18) - MR04
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
-
appoint-person-director-company-with-name-date (2020-07-14) - AP01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-11) - MR01
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-06-16) - CS01
-
termination-director-company-with-name-termination-date (2018-03-01) - TM01
-
appoint-person-secretary-company-with-name-date (2018-03-01) - AP03
-
appoint-person-director-company-with-name-date (2018-03-01) - AP01
-
accounts-with-accounts-type-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-10-04) - AA01
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
termination-director-company-with-name-termination-date (2017-02-28) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-03) - CH01
-
change-person-director-company-with-change-date (2016-10-07) - CH01
-
change-person-director-company-with-change-date (2016-09-27) - CH01
-
capital-allotment-shares (2016-08-18) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-23) - MR01
-
appoint-person-director-company-with-name-date (2016-07-22) - AP01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
-
appoint-person-director-company-with-name-date (2016-07-08) - AP01
-
incorporation-company (2016-06-02) - NEWINC