Advanced company searchLink opens in new window

BOOTLAND PROPERTY INVESTMENTS LIMITED

Company number 04359127

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150