HENRY BOOT LAND HOLDINGS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

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 045702940004, created on 2024-05-21

View Document

24/05/2424 May 2024 Part of the property or undertaking has been released from charge 045702940002

View Document

24/05/2424 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 045702940003

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

View Document

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

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 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 045702940003

View Document

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

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LOUIS LITTLEWOOD / 26/09/2016

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOOT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045702940002

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR RUSSELL ALAN DEARDS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR CHRISTMAS

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 ALTER ARTICLES 30/01/2012

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR EDWARD JAMES BOOT

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

11/05/1011 May 2010 AUDITOR'S RESIGNATION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREAVES / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR FOSTER / 29/11/2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM BANNER CROSS HALL ECCLESALL ROAD SHEFFIELD S11 9PD

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED PURPLE HEATHER LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/11/0215 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 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