BOSTON 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
16/07/2516 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

25/02/2525 February 2025 Registration of charge 082203900006, created on 2025-02-24

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Satisfaction of charge 082203900005 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 082203900004 in full

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

23/06/2323 June 2023 Registration of charge 082203900005, created on 2023-06-09

View Document

16/06/2316 June 2023 Registration of charge 082203900004, created on 2023-06-09

View Document

06/06/236 June 2023 Satisfaction of charge 082203900001 in full

View Document

06/06/236 June 2023 Satisfaction of charge 082203900002 in full

View Document

06/06/236 June 2023 Satisfaction of charge 082203900003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082203900002

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BOSTON / 01/01/2017

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082203900001

View Document

24/05/1724 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM FLAT 3, 5 SPRINGFIELD AVENUE HARROGATE NORTH YORKSHIRE HG1 2HR

View Document

20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BOSTON / 01/10/2015

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED CAR SALES DIRECT (HARROGATE) LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE OLD GOODS YARD STOCKWELL ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 0JZ

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM COMMERCIAL YARD REAR OF 62 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0EA UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE BOSTON / 01/07/2013

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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