BOOTHAM PENSIONS AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Peter David Lunan on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Peter David Lunan as a person with significant control on 2022-01-05

View Document

02/07/212 July 2021 Change of details for Mr Peter David Lunan as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 60a York Road Acomb York North Yorkshire YO24 4NW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Peter David Lunan on 2021-07-02

View Document

05/06/215 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LUNAN / 20/02/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHENSON

View Document

23/10/1823 October 2018 CESSATION OF KEITH STEPHENSON AS A PSC

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID LUNAN / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LUNAN / 17/05/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 5 HIGH PETERGATE YORK NORTH YORKSHIRE YO1 7EN UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/02/1720 February 2017 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