BOOTHAM DEVELOPMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge OC3963860002, created on 2024-10-29

View Document

24/10/2424 October 2024 Satisfaction of charge OC3963860001 in full

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Cessation of John Howard Neal as a person with significant control on 2023-11-08

View Document

27/11/2327 November 2023 Notification of Paul Philip Rose as a person with significant control on 2023-11-08

View Document

27/11/2327 November 2023 Appointment of Mr Paul Philip Rose as a member on 2023-11-08

View Document

27/11/2327 November 2023 Termination of appointment of Neal Investments Limited as a member on 2023-11-08

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3963860001

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

24/04/1724 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEAL INVESTMENTS LIMITED / 15/04/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1515 November 2015 ANNUAL RETURN MADE UP TO 11/11/15

View Document

06/01/156 January 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN NEAL

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, LLP MEMBER OLIVIA NEAL

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA NEAL

View Document

16/12/1416 December 2014 CORPORATE LLP MEMBER APPOINTED NEAL INVESTMENTS LIMITED

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GZ UNITED KINGDOM

View Document

02/12/142 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS VICTORIA JADE NEAL / 11/11/2014

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR JOHN HOWARD NEAL

View Document

02/12/142 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS OLIVIA CLAIRE NEAL / 11/11/2014

View Document

11/11/1411 November 2014 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