Advanced company searchLink opens in new window

BOOKER TATE HOLDINGS LIMITED

Company number 04048624

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)
17 May 2024 AP03 Appointment of Mr Hugh Vaughan Glyn-Jones as a secretary on 13 May 2024
17 May 2024 TM02 Termination of appointment of Beverly Michele Lunn as a secretary on 12 May 2024
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
01 Feb 2023 AD01 Registered office address changed from Suite 3 Goodson Mews Wellington Street Thame OX9 3BX England to 88 High Street Thame OX9 3EH on 1 February 2023
22 Aug 2022 AA Group of companies' accounts made up to 28 February 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
01 Dec 2021 AA Group of companies' accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Dec 2020 AA Group of companies' accounts made up to 29 February 2020
24 Nov 2020 AP01 Appointment of Mr Hugh Vaughan Glyn-Jones as a director on 5 November 2020
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
05 Dec 2019 AA Group of companies' accounts made up to 28 February 2019
20 Jun 2019 AD01 Registered office address changed from St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX England to Suite 3 Goodson Mews Wellington Street Thame OX9 3BX on 20 June 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
04 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
05 Nov 2018 AD01 Registered office address changed from Masters Court Church Road Thame Oxfordshire OX9 3FA to St Johns Court C/O Saffery Champness Llp Easton Street High Wycombe HP11 1JX on 5 November 2018
19 Jul 2018 AP03 Appointment of Ms Beverly Michele Lunn as a secretary on 17 July 2018
19 Jul 2018 TM02 Termination of appointment of David John Gibbens as a secretary on 17 July 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
22 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
01 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 28 February 2018
14 Aug 2017 AP01 Appointment of Mr Allen Richard Liversage as a director on 14 August 2017
14 Aug 2017 AP01 Appointment of Mr Michael John Gibbon as a director on 14 August 2017