BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED
Company number 04447144
- Company Overview for BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED (04447144)
- Filing history for BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED (04447144)
- People for BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED (04447144)
- More for BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED (04447144)
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) |
---|---|---|---|
03 Jul 2015 | TM01 | Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 May 2015 | TM01 | Termination of appointment of Richard Whaley as a director on 24 May 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Feb 2015 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 May 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
07 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
16 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 | |
24 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Janet Carter as a director | |
15 Jun 2012 | CH01 | Director's details changed for Miss Ailson Louise Jeffrey on 13 June 2012 | |
15 Jun 2012 | AP01 | Appointment of Miss Ailson Louise Jeffrey as a director | |
12 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Richard Whaley on 25 May 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Janet Elizabeth Carter on 25 May 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 11 June 2012 | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
04 Feb 2011 | AP03 | Appointment of Dolores Charlesworth as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Jennifer Dixon as a secretary |