Henry Boot (Manchester) Ltd was founded on 12 January 2007, it's status at Companies House is "Active".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANBRIDGE, Amy Louise | 18 October 2018 | - | 1 |
DEARDS, Russell Alan | 01 June 2013 | 18 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
MR01 - N/A | 29 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
CH03 - Change of particulars for secretary | 23 September 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AP03 - Appointment of secretary | 25 October 2018 | |
TM02 - Termination of appointment of secretary | 25 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 18 January 2017 | |
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 | |
AR01 - Annual Return | 18 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
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 | 15 January 2015 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 24 January 2014 | |
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 | 24 January 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 27 January 2011 | |
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 | 18 January 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AD01 - Change of registered office address | 09 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 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
363a - Annual Return | 23 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2008 | |
AA - Annual Accounts | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 05 March 2008 | |
363a - Annual Return | 16 January 2008 | |
CERTNM - Change of name certificate | 31 August 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
NEWINC - New incorporation documents | 12 January 2007 |
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 |