HENRY BOOT HOMES LIMITED

Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom
StatusACTIVE
Company No.04804114
CategoryPrivate Limited Company
Incorporated19 Jun 2003
Age20 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

HENRY BOOT HOMES LIMITED is an active private limited company with number 04804114. It was incorporated 20 years, 10 months, 29 days ago, on 19 June 2003. The company address is Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom.



Company Fillings

Change person secretary company with change date

Date: 27 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-10

Officer name: Mrs Amy Louise Stanbridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Isaacs Building 4 Charles Street Sheffield S1 2HS

Old address: Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD England

Change date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-10

Psc name: Henry Boot Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mr Darren Louis Littlewood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Louis Littlewood

Termination date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-05

Psc name: Henry Boot Plc

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Malcolm Kaye

Termination date: 2023-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amy Louise Stanbridge

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Louis Littlewood

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: York Place Company Secretaries Limited

Termination date: 2023-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: York Place Company Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

New address: Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD

Old address: Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom

Change date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: York Place Company Nominees Limited

Change date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH

Old address: Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW

Change date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Jonathon Charles Round

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Kaye

Appointment date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Charles Round

Change date: 2013-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: York Place Company Secretaries Limited

Change date: 2013-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Charles Round

Change date: 2010-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: 12 York Place Leeds West Yorkshire LS1 2DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathon round / 13/03/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathon charles round

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director york place company nominees LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUETAXI LIMITED

THE OLD BARN WOOD STREET,SWANLEY,BR8 7PA

Number:04927659
Status:ACTIVE
Category:Private Limited Company

DANG MEDICAL ASSOCIATES LIMITED

CORMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:07998236
Status:ACTIVE
Category:Private Limited Company

GLEAMIN CLEANIN LIMITED

SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY

Number:09723206
Status:ACTIVE
Category:Private Limited Company

M J GILES PLUMBING & HEATING LIMITED

THE CLOCKTOWER CLOCKTOWER SQUARE,CANTERBURY,CT1 2LE

Number:07952013
Status:LIQUIDATION
Category:Private Limited Company

NUMBERS STUDIO LIMITED

1, 6 VERNON TERRACE,BRIGHTON,BN1 3JG

Number:09193965
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST MARQUEES LIMITED

6 AMBLESIDE ROAD,LYMINGTON,SO41 3QS

Number:05433904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source