Henry Boot Investments 1 Ltd was founded on 14 November 1995 and are based in Sheffield, it's status at Companies House is "Active". The current directors of this business are listed as Stanbridge, Amy Louise, Deards, Russell Alan, Hawksley, Gordon William at Companies House. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANBRIDGE, Amy Louise | 18 October 2018 | - | 1 |
DEARDS, Russell Alan | 01 June 2013 | 18 October 2018 | 1 |
HAWKSLEY, Gordon William | 14 November 1995 | 28 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 05 August 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
MR01 - N/A | 28 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
CS01 - N/A | 01 October 2019 | |
CH03 - Change of particulars for secretary | 23 September 2019 | |
AA - Annual Accounts | 10 September 2019 | |
AP03 - Appointment of secretary | 25 October 2018 | |
TM02 - Termination of appointment of secretary | 25 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 07 October 2016 | |
CH01 - Change of particulars for director | 27 September 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
CERTNM - Change of name certificate | 27 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 28 April 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
MA - Memorandum and Articles | 20 March 2015 | |
RESOLUTIONS - N/A | 03 March 2015 | |
MR04 - N/A | 03 March 2015 | |
MR01 - N/A | 19 February 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AP03 - Appointment of secretary | 03 June 2013 | |
TM02 - Termination of appointment of secretary | 03 June 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 04 October 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AUD - Auditor's letter of resignation | 17 May 2010 | |
AUD - Auditor's letter of resignation | 11 May 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
AA - Annual Accounts | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2008 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 18 October 2007 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2006 | |
AA - Annual Accounts | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
CERTNM - Change of name certificate | 02 March 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 09 October 2000 | |
CERTNM - Change of name certificate | 20 September 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 23 June 1999 | |
CERTNM - Change of name certificate | 01 June 1999 | |
363s - Annual Return | 09 October 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 02 July 1997 | |
363s - Annual Return | 02 December 1996 | |
287 - Change in situation or address of Registered Office | 10 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 November 1995 | |
NEWINC - New incorporation documents | 14 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 17 February 2015 | Outstanding |
N/A |
Debenture | 06 May 2009 | Fully Satisfied |
N/A |