Advanced company searchLink opens in new window

BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Company number 04787589

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)
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
  • GBP 360,000
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
  • GBP 360,000
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
  • GBP 360,000
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