About

Registered Number: 06358141
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

 

Established in 2007, Boots Propco C Ltd have registered office in London, it's status at Companies House is "Active". There are no directors listed for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 03 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 15 July 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 29 September 2015
AUD - Auditor's letter of resignation 15 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 10 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 September 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 02 February 2011
CERTNM - Change of name certificate 17 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
225 - Change of Accounting Reference Date 11 August 2009
RESOLUTIONS - N/A 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 31 December 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.