- Company Overview for THE BOOT AT REPTON LIMITED (10834841)
- Filing history for THE BOOT AT REPTON LIMITED (10834841)
- People for THE BOOT AT REPTON LIMITED (10834841)
- More for THE BOOT AT REPTON LIMITED (10834841)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 May 2023 | CERTNM |
Company name changed battalion trading LIMITED\certificate issued on 15/05/23
|
|
21 Apr 2023 | CERTNM |
Company name changed the boot at repton LIMITED\certificate issued on 21/04/23
|
|
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Nov 2021 | PSC01 | Notification of James John Kent as a person with significant control on 19 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Samuel Priestley as a person with significant control on 19 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Samuel Priestley as a director on 19 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr James John Kent as a director on 19 November 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
12 Oct 2021 | AD01 | Registered office address changed from 11 the Green Derby DE65 6BP United Kingdom to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 12 October 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | PSC01 | Notification of Samuel Priestley as a person with significant control on 30 June 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Patrick Michael Hammond as a director on 30 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Patrick Michael Hammond as a person with significant control on 30 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Heidi Louise Hammond as a person with significant control on 30 June 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Samuel Priestley as a director on 30 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates |