HENRY BOOT CORNWALL HOUSE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registration of charge 111760090002, created on 2024-05-21

View Document

30/01/2430 January 2024 Director's details changed for Mrs Vivienne Clements on 2019-06-07

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Edward James Hutchinson on 2023-11-10

View Document

30/01/2430 January 2024 Director's details changed for Mrs Vivienne Clements on 2023-11-10

View Document

30/01/2430 January 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

View Document

30/01/2430 January 2024 Director's details changed for Mr Edward James Hutchinson on 2018-09-28

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Henry Boot Developments Limited as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13

View Document

19/06/2319 June 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111760090001

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

24/01/2024 January 2020 ADOPT ARTICLES 21/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE OAKLEY / 21/09/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCHOFIELD

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MISS VIVIENNE CLEMENTS

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED HENRY BOOT (ENFIELD) LIMITED CERTIFICATE ISSUED ON 28/05/19

View Document

28/05/1928 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MRS AMY LOUISE OAKLEY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DEARDS

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR EDWARD JAMES HUTCHINSON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

31/01/1831 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/01/1829 January 2018 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