BOOST HOMES LTD

07509331
IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

Documents

Documents
Date Category Description Pages
29 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2024 accounts Annual Accounts 11 Buy now
03 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 accounts Annual Accounts 11 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 mortgage Registration of a charge 7 Buy now
25 May 2023 mortgage Registration of a charge 7 Buy now
19 May 2023 mortgage Registration of a charge 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2023 mortgage Registration of a charge 8 Buy now
30 Jan 2023 mortgage Registration of a charge 6 Buy now
21 Dec 2022 officers Change of particulars for director (Mr Samuel Edward Steen) 2 Buy now
21 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2022 accounts Annual Accounts 11 Buy now
09 Jun 2022 mortgage Registration of a charge 7 Buy now
09 Jun 2022 mortgage Registration of a charge 7 Buy now
22 Mar 2022 accounts Annual Accounts 11 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2022 officers Change of particulars for director (Mr Jayson James Ware) 2 Buy now
28 Jan 2022 officers Change of particulars for director (Mr Samuel Edward Steen) 2 Buy now
28 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2022 officers Change of particulars for director (Mr David Paul Steen) 2 Buy now
28 Jan 2022 officers Change of particulars for director (Mrs Barbara Steen) 2 Buy now
28 Jan 2022 officers Change of particulars for director (Mr Samuel Edward Steen) 2 Buy now
28 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 11 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
27 Nov 2019 mortgage Registration of a charge 10 Buy now
26 Apr 2019 mortgage Registration of a charge 9 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 13 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2017 mortgage Registration of a charge 10 Buy now
24 Oct 2017 accounts Annual Accounts 10 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 mortgage Registration of a charge 9 Buy now
11 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
18 May 2016 mortgage Registration of a charge 7 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 mortgage Registration of a charge 9 Buy now
30 Oct 2015 accounts Annual Accounts 8 Buy now
24 Sep 2015 mortgage Registration of a charge 9 Buy now
24 Sep 2015 mortgage Registration of a charge 9 Buy now
24 Sep 2015 mortgage Registration of a charge 11 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
14 Oct 2014 mortgage Registration of a charge 9 Buy now
07 Jun 2014 mortgage Registration of a charge 10 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 officers Change of particulars for director (Mr David Paul Steen) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Jayson Ware) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Samuel Steen) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Mrs Barbara Steen) 2 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
23 Oct 2013 officers Change of particulars for director (Mr David Paul Steen) 2 Buy now
11 Feb 2013 annual-return Annual Return 6 Buy now
20 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
26 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 annual-return Annual Return 7 Buy now
21 Sep 2011 capital Return of Allotment of shares 3 Buy now
20 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2011 officers Appointment of director (Mrs Barbara Steen) 2 Buy now
19 Sep 2011 officers Termination of appointment of director (James Briggs) 1 Buy now
19 Sep 2011 officers Appointment of director (Mr David Paul Steen) 2 Buy now
28 Jan 2011 incorporation Incorporation Company 22 Buy now