BOOSEY & HAWKES Z LIMITED

06432270
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
23 May 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 48 Buy now
25 Sep 2023 mortgage Registration of a charge 40 Buy now
25 Sep 2023 mortgage Registration of a charge 63 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 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
12 Jan 2023 officers Change of particulars for director (Mr John Robert Valentine) 2 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Vincent Scott Pascucci) 2 Buy now
12 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 Hoskins) 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mr Justin Ashley Prakash) 2 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2022 officers Termination of appointment of director (Harrison Birtwistle) 1 Buy now
18 Apr 2022 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
18 Apr 2022 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
18 Apr 2022 officers Elect To Keep The Directors Register Information On The Public Register 1 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
13 Jan 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 mortgage Registration of a charge 67 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
12 Nov 2018 resolution Resolution 36 Buy now
14 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 Jonathan Wisely) 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 Vincent Scott Pascucci) 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
20 Mar 2017 accounts Annual Accounts 5 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
13 Apr 2016 accounts Annual Accounts 5 Buy now
23 Jun 2015 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Mr Kent Michael Hoskins) 2 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
29 Jun 2011 officers Appointment of director (Sir Harrison Birtwistle) 2 Buy now
28 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2011 accounts Annual Accounts 11 Buy now
07 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2010 accounts Annual Accounts 12 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Dec 2010 officers Change of particulars for director (Mr Johm Minch) 2 Buy now
01 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2010 resolution Resolution 1 Buy now
23 Nov 2010 officers Appointment of director (Mr Johm Minch) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Timothy Smith) 1 Buy now
23 Nov 2010 officers Appointment of secretary (Mr Kent Hoskins) 1 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Mark Hillier) 1 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 officers Termination of appointment of director (Cp Masters Bv) 1 Buy now
25 Jun 2010 accounts Annual Accounts 12 Buy now
14 Jun 2010 accounts Annual Accounts 12 Buy now
14 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2010 officers Appointment of director (Mr Kent Michael Hoskins) 2 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for corporate director (Cp Masters Bv) 2 Buy now
25 Nov 2009 capital Return of Allotment of shares 2 Buy now
07 Aug 2009 officers Director's change of particulars / cp masters bv / 07/08/2009 1 Buy now
04 Jul 2009 accounts Annual Accounts 14 Buy now
11 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
11 Dec 2008 officers Director's change of particulars / cp masters bv / 20/11/2008 1 Buy now
08 Dec 2008 officers Appointment terminated secretary capita company secretarial services LTD 1 Buy now
08 Dec 2008 officers Secretary appointed mark hillier 2 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT 1 Buy now
30 Jul 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
30 Jul 2008 officers Director appointed timothy cooper smith 3 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS 1 Buy now
02 Apr 2008 officers Appointment terminated secretary office organization & services LIMITED 1 Buy now
02 Apr 2008 officers Secretary appointed capita company secretarial services LTD 2 Buy now