About

Registered Number: 05755133
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Boutique Homes Ltd was founded on 24 March 2006 and has its registered office in Bexhill in East Sussex. The companies director is listed as Harrington, Seth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Seth 12 December 2006 - 1

Filing History

Document Type Date
PSC04 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
CS01 - N/A 21 April 2020
PSC04 - N/A 16 March 2020
CH03 - Change of particulars for secretary 13 March 2020
CH01 - Change of particulars for director 13 March 2020
AD01 - Change of registered office address 13 March 2020
CH01 - Change of particulars for director 13 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
287 - Change in situation or address of Registered Office 16 January 2007
CERTNM - Change of name certificate 11 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.