BOSTROM PROPERTY LLP

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/06/256 June 2025 Change of details for Mr Colin Anthony Howell as a person with significant control on 2023-07-19

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

26/04/2426 April 2024 Notification of Colin Anthony Howell as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Notification of Jeremy Parkin as a person with significant control on 2023-04-12

View Document

24/04/2424 April 2024 Cessation of Colin Anthony Howell as a person with significant control on 2023-07-19

View Document

24/04/2424 April 2024 Notification of Andrew Hasnip as a person with significant control on 2023-04-12

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM ARROW WORKS BIRMINGHAM ROAD STUDLEY WEST MIDLANDS B80 7AS

View Document

19/02/2019 February 2020 Registered office address changed from , Arrow Works Birmingham Road, Studley, West Midlands, B80 7AS to C/O Law & Co Pool House, Arran Close 106 Birmingham Road Birmingham B43 7AD on 2020-02-19

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR RALPH DAVIES / 01/04/2019

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANGELA JOHNSON

View Document

11/10/1711 October 2017 CORPORATE LLP MEMBER APPOINTED THE KENNETH JOHNSON WILL TRUST

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/12/166 December 2016 LLP MEMBER APPOINTED MRS ANGELA JOHNSON

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, LLP MEMBER KENNETH JOHNSON

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE ROBINSON / 02/09/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROBINSON

View Document

01/07/161 July 2016 ANNUAL RETURN MADE UP TO 05/06/16

View Document

01/07/161 July 2016 LLP MEMBER APPOINTED MRS JANE ROBINSON

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 05/06/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 05/06/14

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 05/06/13

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 05/06/12

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN THOMAS ROBINSON / 04/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR RALPH DAVIES / 04/06/2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 05/06/11

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 05/06/10

View Document

09/04/109 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PATRICK BEARY / 26/03/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

14/05/0914 May 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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