- Company Overview for BOSWORTH PROPERTIES LIMITED (03469210)
- Filing history for BOSWORTH PROPERTIES LIMITED (03469210)
- People for BOSWORTH PROPERTIES LIMITED (03469210)
- Charges for BOSWORTH PROPERTIES LIMITED (03469210)
- More for BOSWORTH PROPERTIES LIMITED (03469210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Robert Price as a person with significant control on 22 February 2017 | |
29 Nov 2017 | PSC01 | Notification of William Joseph Price as a person with significant control on 22 February 2017 | |
29 Nov 2017 | PSC01 | Notification of George Alan Price as a person with significant control on 22 February 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Dec 2016 | CH01 | Director's details changed | |
09 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Apr 2016 | MR04 | Satisfaction of charge 21 in full | |
30 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Mar 2015 | AP01 | Appointment of Mr Robert Alan Price as a director on 29 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
02 Jun 2014 | TM01 | Termination of appointment of Robert Price as a director | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Robert Alan Price on 8 March 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr Robert Alan Price as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | TM01 | Termination of appointment of Ian Edwards as a director |