BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Mr Mathew Jake Grace on 2025-06-16

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

06/06/256 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Mathew Jake Grace on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Matthew Grace on 2021-09-24

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Kevin Brown as a director on 2024-06-10

View Document

27/06/2427 June 2024 Appointment of Mr Marcelino Hermanus Bernardus Grote Gansey as a director on 2024-06-27

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

20/11/2220 November 2022 Termination of appointment of Shyra Muthusamy as a director on 2022-11-18

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Appointment of Mr Kevin Brown as a director on 2021-09-24

View Document

04/10/214 October 2021 Registered office address changed from 10 st. Giles Square London WC2H 8AP United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 2021-10-04

View Document

01/10/211 October 2021 Appointment of Mr Matthew Grace as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Graeme Doctor as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Natalia Poupard as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Christopher Mark David Gill as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Richard Ian Barnett as a director on 2021-09-24

View Document

01/10/211 October 2021 Appointment of Ms Shyra Muthusamy as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Giorgia Martina as a director on 2021-09-24

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA POUPARD / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MURPHY / 11/09/2020

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BESWETHERICK

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR LUKE ANTHONY MURPHY

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS NATALIA POUPARD

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL TURNBULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MS ELIZABETH JO BESWETHERICK

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

20/08/1820 August 2018 ADOPT ARTICLES 02/08/2018

View Document

20/08/1820 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOCTOR / 01/01/2018

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS RACHEL LOUSE TURNBULL

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'BOYLE / 14/01/2014

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047875890003

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ROBERT JAMES NEWTON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 21/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 21/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM KAJIMA PARTNERSHIPS LIMITED 55 BAKER STREET LONDON W1U 8EW UNITED KINGDOM

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6JZ

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR THOMAS O'BOYLE

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN LONGSHAW

View Document

13/10/0913 October 2009 CHANGE PERSON AS SECRETARY

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOCTOR / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LONGSHAW / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN QUAIFE / 01/10/2009

View Document

04/08/094 August 2009 SECRETARY APPOINTED JAYNE CHEADLE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID HEDGE

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 AUDITOR'S RESIGNATION

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 £ NC 1000/360000 15/10

View Document

29/10/0329 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 15/10/03

View Document

29/10/0329 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED INHOCO 2872 LIMITED CERTIFICATE ISSUED ON 22/07/03

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information