About

Registered Number: 03331871
Date of Incorporation: 12/03/1997 (27 years ago)
Company Status: Active
Registered Address: Trinity, Road, Halifax, HX1 2RG

 

Bos (Shared Appreciation Mortgages) No. 3 Plc was established in 1997, it's status is listed as "Active". We don't know the number of employees at this organisation.

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 04 July 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP03 - 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 09 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
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 14 July 2009
AUD - Auditor's letter of resignation 24 April 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 09 March 2009
RESOLUTIONS - N/A 19 February 2009
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 12 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 15 March 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 17 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
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
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
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 24 March 2003
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
363a - Annual Return 29 March 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 23 May 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 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
363a - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 24 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 13 April 1999
AA - Annual Accounts 01 May 1998
363a - Annual Return 15 April 1998
395 - Particulars of a mortgage or charge 05 March 1998
PROSP - Prospectus 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
RESOLUTIONS - N/A 28 January 1998
123 - Notice of increase in nominal capital 28 January 1998
MEM/ARTS - N/A 28 January 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
225 - Change of Accounting Reference Date 28 April 1997
RESOLUTIONS - N/A 27 April 1997
RESOLUTIONS - N/A 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
123 - Notice of increase in nominal capital 27 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
CERT5 - Re-registration of a company from private to public 24 April 1997
AUDR - Auditor's report 24 April 1997
AUDS - Auditor's statement 24 April 1997
BS - Balance sheet 24 April 1997
MAR - Memorandum and Articles - used in re-registration 24 April 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 24 April 1997
43(3) - Application by a private company for re-registration as a public company 24 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
CERTNM - Change of name certificate 17 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

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

N/A

Deed of charge 13 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.