BOOTH PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 6 Foxwood Close Bassaleg Newport NP10 8PN Wales to 32 Caerphilly Close Rhiwderin Newport Gwent NP10 8RF on 2025-04-22

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registered office address changed from Henstaff Court Llantrisant Road Cardiff CF72 8NG United Kingdom to 6 Foxwood Close Bassaleg Newport NP10 8PN on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from 6 Foxwood Close Bassaleg Newport NP10 8PN United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2021-11-10

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115515390003

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE MARIE HANCOCK / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE MARIE HANCOCK / 12/08/2019

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115515390002

View Document

22/12/1822 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115515390001

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company