BOSSDEAN PROPERTIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/04/227 April 2022 Satisfaction of charge 039161090016 in full

View Document

07/04/227 April 2022 Satisfaction of charge 8 in full

View Document

07/04/227 April 2022 Satisfaction of charge 11 in full

View Document

07/04/227 April 2022 Satisfaction of charge 12 in full

View Document

07/04/227 April 2022 Satisfaction of charge 13 in full

View Document

07/04/227 April 2022 Satisfaction of charge 15 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 7 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

07/01/227 January 2022 Termination of appointment of John De Jong as a director on 2021-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 AUDITOR'S RESIGNATION

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039161090016

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR RICHARD ANTHONY ROWE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CRAVEN

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS CRAVEN / 25/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS CRAVEN / 25/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE JONG / 25/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ROWE / 25/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

29/09/0829 September 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 S366A DISP HOLDING AGM 09/10/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 S386 DISP APP AUDS 09/10/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 20/06/00

View Document

19/02/0119 February 2001 £ NC 100000/1000000 20/06/00

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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