- 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 Nov 2013 | TM01 | Termination of appointment of Ian Edwards as a director | |
07 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
18 Mar 2013 | AP01 | Appointment of Mr John Albertus Roux as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Robert Price as a director | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Mr Robert Alan Price as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Robert Price as a director | |
19 Sep 2012 | AP01 | Appointment of Mr Ian Mark Edwards as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from 167 London Road Leicester LE2 1EG United Kingdom on 24 April 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
06 May 2011 | AD01 | Registered office address changed from 101 Knighton Fields Road West Leicester LE2 6LH on 6 May 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of Ian Edwards as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Robert Price as a director | |
11 Oct 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
09 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Ian Mark Edwards on 9 December 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
18 Feb 2009 | 288b | Appointment terminated secretary frank parker | |
29 Jan 2009 | 288b | Appointment terminated director robert price | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 2ND floor 27 the crescent king street leicester leicestershire LE1 6RX |