Company NameBootle Accommodation Partnership Limited
Company StatusActive
Company Number04787589
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusCurrent
Appointed23 July 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMs Shyra Muthusamy
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Investment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Matthew Grace
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Investment Analyst
Country of ResidenceNetherlands
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Kevin Brown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Investment And Asset Management, Uk &
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Alan Longshaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGrove House 248a 248a Marylebone Road
London
NW1 6JZ
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Correspondence Address24 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 September 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Thomas O'Boyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 February 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Elizabeth Jo Beswetherick
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2019)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(15 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMrs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Luke Anthony Murphy
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2020(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 September 2021)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Richard Ian Barnett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(17 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitekajima.co.uk

Location

Registered Address10 St Giles Square
London
WC2H 8AP
Address Matches2 other UK companies use this postal address

Shareholders

360k at £1Bootle Accommodation Partnership Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,888,196
Gross Profit£1,403,059
Net Worth£2,089,283
Cash£191,919
Current Liabilities£3,744,937

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

7 February 2014Delivered on: 12 February 2014
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2010Delivered on: 21 December 2010
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee for Itself and the Other Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's rights and benefits under the parent company guarantee,including,but not limited to the rights to demand and recive all monies whatsoever payable to or for the benfit of the chargor under or arising from the parent company guarantee see image for full details.
Outstanding
20 October 2003Delivered on: 31 October 2003
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Appointment of Mr Richard Ian Barnett as a director on 8 February 2021 (2 pages)
22 February 2021Termination of appointment of Thomas O'boyle as a director on 8 February 2021 (1 page)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Thomas O'boyle on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
16 October 2020Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages)
11 September 2020Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (28 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
2 December 2019Termination of appointment of Elizabeth Jo Beswetherick as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mr Luke Anthony Murphy as a director on 2 December 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
20 May 2019Full accounts made up to 31 December 2018 (28 pages)
12 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page)
12 February 2019Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages)
2 November 2018Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
23 August 2018Termination of appointment of Elena Giorgiana Wegener as a director on 2 August 2018 (1 page)
23 August 2018Appointment of Ms Elizabeth Jo Beswetherick as a director on 2 August 2018 (2 pages)
20 August 2018Statement of company's objects (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (27 pages)
26 March 2018Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (35 pages)
7 June 2017Full accounts made up to 31 December 2016 (35 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 360,000
(6 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 360,000
(6 pages)
23 May 2016Full accounts made up to 31 December 2015 (36 pages)
23 May 2016Full accounts made up to 31 December 2015 (36 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000
(6 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
20 August 2014Director's details changed for Mr Thomas O'boyle on 14 January 2014 (2 pages)
20 August 2014Director's details changed for Mr Thomas O'boyle on 14 January 2014 (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 360,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 360,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 360,000
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
12 February 2014Registration of charge 047875890003 (27 pages)
12 February 2014Registration of charge 047875890003 (27 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
31 January 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
31 January 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
1 August 2011Full accounts made up to 31 December 2010 (15 pages)
1 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Appointment of Mr Thomas O'boyle as a director (2 pages)
18 May 2010Appointment of Mr Thomas O'boyle as a director (2 pages)
12 May 2010Termination of appointment of Alan Longshaw as a director (1 page)
12 May 2010Termination of appointment of Alan Longshaw as a director (1 page)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for {officer_name} (3 pages)
13 October 2009Secretary's details changed (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Longshaw on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Longshaw on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Longshaw on 1 October 2009 (3 pages)
4 August 2009Secretary appointed jayne cheadle (2 pages)
4 August 2009Secretary appointed jayne cheadle (2 pages)
4 August 2009Appointment terminated secretary david hedge (1 page)
4 August 2009Appointment terminated secretary david hedge (1 page)
18 June 2009Full accounts made up to 31 December 2008 (16 pages)
18 June 2009Full accounts made up to 31 December 2008 (16 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
12 June 2008Return made up to 04/06/08; full list of members (6 pages)
12 June 2008Return made up to 04/06/08; full list of members (6 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 July 2007Return made up to 04/06/07; full list of members (5 pages)
26 July 2007Return made up to 04/06/07; full list of members (5 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
7 August 2006Return made up to 04/06/06; full list of members (7 pages)
7 August 2006Return made up to 04/06/06; full list of members (7 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
21 June 2005Return made up to 04/06/05; full list of members (7 pages)
21 June 2005Return made up to 04/06/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 June 2004Return made up to 04/06/04; full list of members (9 pages)
14 June 2004Return made up to 04/06/04; full list of members (9 pages)
10 November 2003Ad 15/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages)
10 November 2003Ad 15/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages)
31 October 2003Particulars of mortgage/charge (13 pages)
31 October 2003Particulars of mortgage/charge (13 pages)
29 October 2003Nc inc already adjusted 15/10/03 (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003Nc inc already adjusted 15/10/03 (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Registered office changed on 10/09/03 from: 100 barbirolli square manchester M2 3AB (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003Director resigned (1 page)
22 July 2003Company name changed inhoco 2872 LIMITED\certificate issued on 22/07/03 (2 pages)
22 July 2003Company name changed inhoco 2872 LIMITED\certificate issued on 22/07/03 (2 pages)
4 June 2003Incorporation (20 pages)
4 June 2003Incorporation (20 pages)