About

Registered Number: 03110558
Date of Incorporation: 05/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Trinity, Road, Halifax, HX1 2RG

 

Bos (Shared Appreciation Mortgages) No. 1 Plc was founded on 05 October 1995 with its registered office in Halifax, it's status is listed as "Active". This organisation has 3 directors listed as Mulholland, Alyson Elizabeth, Gittins, Paul, Hennessey, David Dermot. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULHOLLAND, Alyson Elizabeth 11 November 2019 - 1
GITTINS, Paul 25 November 2011 26 July 2016 1
HENNESSEY, David Dermot 26 July 2016 11 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 April 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 14 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 29 November 2011
AP03 - Appointment of secretary 29 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 10 November 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 12 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 06 July 2009
AUD - Auditor's letter of resignation 24 April 2009
395 - Particulars of a mortgage or charge 09 March 2009
RESOLUTIONS - N/A 19 February 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363a - Annual Return 07 November 2005
AA - Annual Accounts 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363a - Annual Return 25 October 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363a - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 04 November 2002
363(353) - N/A 04 November 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
225 - Change of Accounting Reference Date 06 November 2001
363a - Annual Return 30 October 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
363a - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
AA - Annual Accounts 13 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
363a - Annual Return 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
AA - Annual Accounts 27 April 1999
AUD - Auditor's letter of resignation 27 April 1999
363a - Annual Return 08 October 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
395 - Particulars of a mortgage or charge 12 August 1997
PROSP - Prospectus 31 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
PROSP - Prospectus 21 July 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 05 December 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
123 - Notice of increase in nominal capital 05 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
CERT7 - Re-registration of a company from private to public with a change of name 01 November 1996
AUDR - Auditor's report 01 November 1996
AUDS - Auditor's statement 01 November 1996
BS - Balance sheet 01 November 1996
MAR - Memorandum and Articles - used in re-registration 01 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 01 November 1996
43(3) - Application by a private company for re-registration as a public company 01 November 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
RESOLUTIONS - N/A 10 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
287 - Change in situation or address of Registered Office 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
CERTNM - Change of name certificate 26 April 1996
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

Description Date Status Charge by
A supplemental deed of charge 17 February 2009 Outstanding

N/A

Deed of sub-charge and assignment 25 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.