BOOSEYTONES LIMITED

00633450
ALDWYCH HOUSE CONCORD 71-91 ALDWYCH LONDON WC2B 4HN

Documents

Documents
Date Category Description Pages
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 officers Termination of appointment of director (Vincent Scott Pascucci) 1 Buy now
22 May 2024 officers Termination of appointment of director (John Berchmans Minch) 1 Buy now
22 May 2024 officers Appointment of director (Mr Justin Ashley Prakash) 2 Buy now
21 May 2024 officers Appointment of director (Amanda Leigh Molter) 2 Buy now
08 May 2024 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2024 accounts Annual Accounts 3 Buy now
25 Sep 2023 mortgage Registration of a charge 63 Buy now
25 Sep 2023 mortgage Registration of a charge 48 Buy now
25 Sep 2023 mortgage Registration of a charge 40 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 officers Change of particulars for director (Mr John Robert Valentine) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Vincent Scott Pascucci) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr John Berchmans Minch) 2 Buy now
03 Jan 2023 officers Termination of appointment of secretary (Kent Michael Hoskins) 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mr Justin Ashley Prakash) 2 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2022 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Termination of appointment of director (Jonathan Wisely) 1 Buy now
22 Jan 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 mortgage Registration of a charge 67 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
16 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
15 Nov 2018 resolution Resolution 36 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 mortgage Registration of a charge 66 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 officers Appointment of director (Mr Vincent Scott Pascucci) 2 Buy now
07 Nov 2017 officers Appointment of director (Mr John Robert Valentine) 2 Buy now
07 Nov 2017 officers Appointment of director (Mr Jonathan Wisely) 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 5 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
13 Apr 2016 accounts Annual Accounts 5 Buy now
23 Jun 2015 accounts Annual Accounts 5 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
09 May 2013 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
09 May 2013 officers Change of particulars for secretary (Mr Kent Michael Hoskins) 2 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 5 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
14 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
19 Mar 2009 accounts Annual Accounts 6 Buy now
03 Oct 2008 officers Director and secretary appointed kent hoskins 3 Buy now
30 Sep 2008 officers Appointment terminated director janis susskind 1 Buy now
30 Sep 2008 officers Appointment terminated director edward knighton 1 Buy now
30 Sep 2008 officers Appointment terminated secretary edward knighton 1 Buy now
22 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2008 officers Director appointed mrs janis elizabeth susskind 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from aldwych house 71-91 aldwych london WC2B 4HN 1 Buy now
09 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
11 Mar 2008 accounts Annual Accounts 5 Buy now
19 Jul 2007 incorporation Memorandum Articles 5 Buy now
17 Jul 2007 resolution Resolution 5 Buy now
29 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2007 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 5 Buy now
24 May 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
16 Feb 2006 officers New secretary appointed;new director appointed 3 Buy now
16 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 5 Buy now
02 Jun 2005 annual-return Return made up to 16/05/05; full list of members 2 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH 1 Buy now
28 May 2004 annual-return Return made up to 16/05/04; full list of members 5 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
22 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jan 2004 officers New secretary appointed 2 Buy now
21 Jan 2004 officers Secretary resigned 1 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
03 Dec 2003 officers New director appointed 3 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 annual-return Return made up to 16/05/03; full list of members 7 Buy now
30 Jan 2003 accounts Annual Accounts 5 Buy now
13 Jun 2002 annual-return Return made up to 16/05/02; full list of members 7 Buy now