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