Advanced company searchLink opens in new window

THE BOUTIQUE RETAIL COMPANY LIMITED

Company number 05953379

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)
08 Jul 2016 AP03 Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
08 Jul 2016 TM02 Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
08 Jul 2016 TM02 Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
20 Oct 2015 AD01 Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015
08 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
24 Sep 2015 AA Full accounts made up to 28 February 2015
23 Jan 2015 MR01 Registration of charge 059533790006, created on 21 January 2015
29 Oct 2014 AA Full accounts made up to 28 February 2014
02 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
12 May 2014 AP01 Appointment of Mrs Karen Louise Nordier as a director
12 May 2014 TM01 Termination of appointment of Cornus Moore as a director
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
01 Aug 2013 AA Full accounts made up to 28 February 2013
08 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 29 February 2012
13 Feb 2012 AD01 Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012
01 Nov 2011 AP01 Appointment of Mr David Anthony Harrop as a director
01 Nov 2011 TM01 Termination of appointment of John Whiteley as a director
17 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 28 February 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Nov 2010 AA Full accounts made up to 28 February 2010
21 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2