Advanced company searchLink opens in new window

BOSS DEVELOPMENTS LIMITED

Company number 11564357

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
14 Feb 2023 CH01 Director's details changed for Mr Daniel Alan Whitehead on 1 June 2022
01 Sep 2022 MR04 Satisfaction of charge 115643570001 in full
01 Sep 2022 MR04 Satisfaction of charge 115643570002 in full
01 Sep 2022 MR04 Satisfaction of charge 115643570003 in full
03 May 2022 CH01 Director's details changed for Mr Daniel Alan Whitehead on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 27 April 2022
04 Apr 2022 TM01 Termination of appointment of James Howard Rowson as a director on 4 April 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 PSC01 Notification of Daniel Alan Whitehead as a person with significant control on 16 March 2022
16 Mar 2022 PSC07 Cessation of Neil Tiernan Muspratt as a person with significant control on 16 March 2022
16 Mar 2022 AP01 Appointment of Mr Daniel Alan Whitehead as a director on 15 March 2022
16 Mar 2022 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 16 March 2022
21 Sep 2021 MR01 Registration of charge 115643570003, created on 16 September 2021
23 Jul 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
20 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mr James Howard Rowson on 15 April 2021
15 Apr 2021 PSC07 Cessation of James Howard Rowson as a person with significant control on 1 February 2021
15 Apr 2021 PSC01 Notification of Neil Tiernan Muspratt as a person with significant control on 1 February 2021
26 Mar 2021 MR01 Registration of charge 115643570002, created on 16 March 2021
09 Feb 2021 MR01 Registration of charge 115643570001, created on 9 February 2021