About

Registered Number: 02900147
Date of Incorporation: 18/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: The Corn Exchange, 47 High Street, Thrapston, Northamptonshire, NN14 4JJ

 

Established in 1994, Boden Properties Ltd are based in Northamptonshire. We don't know the number of employees at Boden Properties Ltd. This company has 2 directors listed as Bould, Brenda Vera, Maddock, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULD, Brenda Vera 25 May 2016 - 1
MADDOCK, Peter William 22 March 1995 03 September 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 15 August 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 19 July 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 23 December 2016
MR04 - N/A 15 November 2016
AA - Annual Accounts 31 July 2016
MR01 - N/A 28 June 2016
RESOLUTIONS - N/A 03 June 2016
AP01 - Appointment of director 26 May 2016
MR04 - N/A 10 May 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 February 2014
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
363a - Annual Return 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 09 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 December 2004
287 - Change in situation or address of Registered Office 26 February 2004
AA - Annual Accounts 12 February 2004
395 - Particulars of a mortgage or charge 29 January 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
395 - Particulars of a mortgage or charge 04 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
225 - Change of Accounting Reference Date 10 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
287 - Change in situation or address of Registered Office 08 June 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 14 March 2001
353 - Register of members 14 March 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 11 November 1999
AUD - Auditor's letter of resignation 20 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
AA - Annual Accounts 04 June 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
363s - Annual Return 16 December 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 19 December 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
RESOLUTIONS - N/A 19 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1995
CERTNM - Change of name certificate 18 April 1995
MEM/ARTS - N/A 12 April 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 21 March 1995
NEWINC - New incorporation documents 18 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

Assignment by way of security over agreement for options 18 April 2008 Outstanding

N/A

Legal charge 18 January 2008 Outstanding

N/A

Assignment 18 July 2007 Fully Satisfied

N/A

Legal mortgage 29 November 2006 Outstanding

N/A

Assignment 25 July 2006 Fully Satisfied

N/A

Charge 13 December 2004 Fully Satisfied

N/A

Charge 13 December 2004 Fully Satisfied

N/A

Sub-charge 13 December 2004 Fully Satisfied

N/A

Legal mortgage 13 December 2004 Fully Satisfied

N/A

Legal mortgage 07 December 2004 Fully Satisfied

N/A

Charge over deposits 12 January 2004 Fully Satisfied

N/A

Legal mortgage 16 December 2003 Fully Satisfied

N/A

Legal charge 02 October 2003 Outstanding

N/A

Legal mortgage 20 August 2003 Fully Satisfied

N/A

Debenture 13 June 2003 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.