BOOTH STREET PROPERTY COMPANY LIMITED
Company number 04090047
- Company Overview for BOOTH STREET PROPERTY COMPANY LIMITED (04090047)
- Filing history for BOOTH STREET PROPERTY COMPANY LIMITED (04090047)
- People for BOOTH STREET PROPERTY COMPANY LIMITED (04090047)
- Charges for BOOTH STREET PROPERTY COMPANY LIMITED (04090047)
- More for BOOTH STREET PROPERTY COMPANY LIMITED (04090047)
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
|
|
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 |