Advanced company searchLink opens in new window

BOOTHAM HOUSE MANAGEMENT COMPANY LIMITED

Company number 12805924

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)
23 Jan 2025 AA Accounts for a dormant company made up to 31 August 2024
23 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
25 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
29 Sep 2023 CH01 Director's details changed for Sean Vanson Wilkinson on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Charles Frederick Plumby on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mrs Caroline Ake on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Daniel James Edmondson as a director on 29 September 2023
28 Sep 2023 AP04 Appointment of Mudd & Co Block Management Limited as a secretary on 28 September 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 3 Park Square East Leeds LS1 2NE England to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 11 July 2022
10 May 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Apr 2022 PSC08 Notification of a person with significant control statement
08 Apr 2022 TM01 Termination of appointment of Dean Lee Russell as a director on 5 April 2022
08 Apr 2022 PSC07 Cessation of Joanna Louise Loftus as a person with significant control on 5 April 2022
08 Apr 2022 AP01 Appointment of Sean Vanson Wilkinson as a director on 5 April 2022
08 Apr 2022 PSC07 Cessation of Dean Lee Russell as a person with significant control on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of Joanna Louise Loftus as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Charles Frederick Plumby as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Mrs Caroline Ake as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Daniel James Edmondson as a director on 5 April 2022
02 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Low Hall Curly Hill Ilkley West Yorkshire LS29 0AQ United Kingdom to 3 Park Square East Leeds LS1 2NE on 1 April 2021
11 Aug 2020 NEWINC Incorporation