BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
Company number 04787589
- Company Overview for BOOTLE ACCOMMODATION PARTNERSHIP LIMITED (04787589)
- Filing history for BOOTLE ACCOMMODATION PARTNERSHIP LIMITED (04787589)
- People for BOOTLE ACCOMMODATION PARTNERSHIP LIMITED (04787589)
- Charges for BOOTLE ACCOMMODATION PARTNERSHIP LIMITED (04787589)
- More for BOOTLE ACCOMMODATION PARTNERSHIP LIMITED (04787589)
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) |
---|---|---|---|
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 May 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AP01 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Thomas O'boyle on 14 January 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | MR01 | Registration of charge 047875890003 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | AP01 | Appointment of Robert James Newton as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Geoffrey Quaife as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Phillip Cooper as a director | |
01 Nov 2011 | AP01 | Appointment of Anthony Charles Roper as a director | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 |