Advanced company searchLink opens in new window

BOOTH STREET PROPERTY COMPANY LIMITED

Company number 04090047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Stephen Edward Elias on 23 October 2009
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
23 Oct 2008 363a Return made up to 13/10/08; full list of members
04 Nov 2007 AA Accounts for a small company made up to 31 December 2006
17 Oct 2007 363a Return made up to 13/10/07; full list of members
02 Oct 2007 395 Particulars of mortgage/charge
02 Oct 2007 395 Particulars of mortgage/charge
05 Nov 2006 AA Accounts for a small company made up to 31 December 2005
23 Oct 2006 363a Return made up to 13/10/06; full list of members
04 Apr 2006 AA Accounts for a small company made up to 31 December 2004
21 Oct 2005 363a Return made up to 13/10/05; full list of members
16 Jun 2005 AA Accounts for a small company made up to 31 December 2003
25 Oct 2004 363s Return made up to 13/10/04; full list of members
22 Oct 2004 AA Accounts for a small company made up to 31 December 2002
01 Oct 2003 363s Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Jun 2003 287 Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD
11 Dec 2002 363s Return made up to 13/10/02; full list of members
05 Nov 2002 AA Accounts for a small company made up to 31 December 2001
19 Apr 2002 225 Accounting reference date extended from 31/10/01 to 31/12/01
12 Nov 2001 363s Return made up to 13/10/01; full list of members
04 Jan 2001 395 Particulars of mortgage/charge
04 Jan 2001 395 Particulars of mortgage/charge
22 Dec 2000 88(2)R Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100
12 Dec 2000 CERTNM Company name changed hallco 519 LIMITED\certificate issued on 12/12/00