Advanced company searchLink opens in new window

BOSS HOMES LTD

Company number 13198062

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)
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 Aug 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 2, Burley House Rowditch Place Derby DE22 3LR on 30 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Miss Jennifer Laura Hack as a person with significant control on 15 August 2022
15 Aug 2022 PSC07 Cessation of Gerard Casey as a person with significant control on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Gerard Casey as a director on 15 August 2022
15 Aug 2022 TM02 Termination of appointment of Gerard Casey as a secretary on 15 August 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Mar 2021 MR01 Registration of charge 131980620001, created on 9 March 2021
01 Mar 2021 PSC07 Cessation of Sandalwood Property Ltd as a person with significant control on 1 March 2021
01 Mar 2021 PSC01 Notification of Jennifer Laura Hack as a person with significant control on 1 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AP01 Appointment of Miss Jennifer Laura Hack as a director on 24 February 2021
24 Feb 2021 PSC02 Notification of Sandalwood Property Ltd as a person with significant control on 24 February 2021
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 4