BOOTLAND PROPERTY INVESTMENTS LIMITED
Company number 04359127
- Company Overview for BOOTLAND PROPERTY INVESTMENTS LIMITED (04359127)
- Filing history for BOOTLAND PROPERTY INVESTMENTS LIMITED (04359127)
- People for BOOTLAND PROPERTY INVESTMENTS LIMITED (04359127)
- Charges for BOOTLAND PROPERTY INVESTMENTS LIMITED (04359127)
- More for BOOTLAND PROPERTY INVESTMENTS LIMITED (04359127)
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) |
---|---|---|---|
19 Feb 2019 | MR04 | Satisfaction of charge 5 in full | |
19 Feb 2019 | MR04 | Satisfaction of charge 043591270021 in full | |
19 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
30 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 30 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Jonathan Richard Bootland as a person with significant control on 30 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Apr 2017 | MR01 | Registration of charge 043591270022, created on 10 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 24 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 24 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Richard Bootland on 1 July 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from 8 Weavers Park Copmanthorpe York YO23 3XA to 85, First Floor Great Portland Street London W1W 7LT on 26 November 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
24 Feb 2016 | MR01 | Registration of charge 043591270021, created on 23 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
14 Jan 2016 | TM02 | Termination of appointment of Jean Bootland as a secretary on 1 January 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from C/O Sharron Fletcher 8 Weavers Park Weavers Park Copmanthorpe York YO23 3XA England to 8 Weavers Park Copmanthorpe York YO23 3XA on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 8 Weavers Park Copmanthorpe York YO23 3XA on 3 December 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|