BOOKER PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistration of charge 099066300015, created on 2025-09-09

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

03/12/243 December 2024 Registration of charge 099066300014, created on 2024-11-29

View Document

22/11/2422 November 2024 Registration of charge 099066300013, created on 2024-11-22

View Document

13/08/2413 August 2024 Registration of charge 099066300012, created on 2024-08-09

View Document

01/05/241 May 2024 Satisfaction of charge 099066300002 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300006 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300001 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300007 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300010 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300008 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300005 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300004 in full

View Document

01/05/241 May 2024 Satisfaction of charge 099066300003 in full

View Document

16/04/2416 April 2024 Registration of charge 099066300011, created on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 41B Ferriby High Road North Ferriby HU14 3LD England to 4 Ferndale Avenue Willerby Hull HU10 6AF on 2023-12-19

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Registration of charge 099066300010, created on 2023-02-15

View Document

23/01/2323 January 2023 Registration of charge 099066300009, created on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from Suite 17 Dunston House Livingstone Road Hessle HU13 0EG England to 41B Ferriby High Road North Ferriby HU14 3LD on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

18/10/2118 October 2021 Registration of charge 099066300006, created on 2021-10-18

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Registration of charge 099066300005, created on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099066300001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM CARLTON CHAMBERS 4-5 BISHOP LANE HULL HU1 1PA UNITED KINGDOM

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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