Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Bos (Shared Appreciation Mortgages) No. 4 PLC
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Public Limited Company
Company Number
03331873
Record last updated
Tuesday, April 22, 2025 6:34:24 AM UTC
Postal Code
HX1 2RG
Sector
credit, grant, deposit, finance, house
Charts
Visits
BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2021-3
2024-9
0
1
2
Searches
BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC (United Kingdom)
Searches ©2025 https://en.datocapital.com
2023-1
0
1
Directors
Paul Gittins
(born on Dec 26, 1955), 341 companies
Tracey Anne Hill
(born on Sep 21, 1964), 10 companies
Ian Gordon Stewart
(born on Nov 4, 1960), 42 companies
Lysanne Jane Warren Black
(born on Oct 3, 1968), 72 companies
David Charles Carter
(born on Apr 6, 1969), 51 companies
Brian White Fisher
, 13 companies
Helen Mary Lakin
(born on Apr 26, 1961), 41 companies
Angela Lockwood
(born on Feb 22, 1974), 30 companies
Sally Mayer
(born on May 9, 1968), 92 companies
Femi Sobo
(born on Jan 8, 1969), 24 companies
James Robin Browning
(born on Jul 29, 1939), 37 companies
Peter Albert Curran
(born on Apr 8, 1966), 6 companies
William Alexander Donald
(born on Jul 29, 1953), 14 companies
Charles William Haresnape
(born on Jul 22, 1958), 12 companies
John Henry LLoyd
(born on May 19, 1955), 9 companies
Daniel Rodger Mcarthur
(born on Mar 29, 1949), 14 companies
George Edward Mitchell
(born on Apr 7, 1950), 31 companies
George Russell Sandars
(born on Feb 14, 1954), 74 companies
Iain William St Clair Scott
(born on May 14, 1946), 30 companies
Nigel Geoffrey Stockton
(born on Mar 9, 1966), 73 companies
George Aikman Emslie White
(born on May 13, 1945), 11 companies
David Dermot Hennessey
, 113 companies
Emma Louise Lawrence
(born on Jul 1, 1972), 28 companies
Janet Turner
(born on Apr 1, 1953), 86 companies
Andrew Bickers
(born on Jan 27, 1970), 4 companies
Mark Stuart Dolman
(born on May 31, 1971), 19 companies
Marc Stephen Page
, 14 companies
Johan Robin Charles Von Schmidt Auf Altenstadt
, 17 companies
Alyson Elizabeth Mulholland
, 157 companies
Lavanya Menon
, 9 companies
Peter Curran
(born on Jul 6, 1978), 53 companies
Carolyne Emily Gregory
, 10 companies
Tanya Marie Foxe
, 9 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 12, 2024
Appointment of a woman as Director
Registry
Sep 11, 2024
Resignation of one Director (a woman)
Registry
Jun 13, 2024
Resignation of one Director (a man)
Registry
Jun 13, 2024
Appointment of a woman as Director
Registry
Aug 17, 2021
Appointment of a woman as Director 3331...
Registry
Aug 16, 2021
Resignation of one Director (a woman)
Registry
Nov 11, 2019
Appointment of a woman as Secretary
Registry
Nov 11, 2019
Resignation of one Secretary (a man)
Registry
Mar 26, 2019
Resignation of one Director (a woman)
Registry
Mar 26, 2019
Appointment of a man as Director
Registry
Jan 3, 2018
Resignation of one Director
Registry
Jan 3, 2018
Appointment of a person as Director
Registry
Dec 22, 2017
Resignation of one Director (a man) and one None
Registry
Dec 21, 2017
Appointment of a woman as Director
Registry
Dec 20, 2017
Confirmation statement made , with updates
Registry
Jul 5, 2017
Resignation of one Director
Registry
Jul 4, 2017
Resignation of one Accountant and one Director (a man)
Financials
May 15, 2017
Annual accounts
Registry
Dec 30, 2016
Confirmation statement made , with updates
Registry
Dec 19, 2016
Appointment of a person as Director
Registry
Dec 15, 2016
Resignation of one Director
Registry
Dec 9, 2016
Appointment of a man as Accountant and Director
Registry
Dec 9, 2016
Resignation of one Company Director and one Director (a man)
Registry
Jul 26, 2016
Appointment of a man as Secretary
Registry
Jul 26, 2016
Resignation of one Secretary (a man)
Registry
Jul 26, 2016
Resignation of one Secretary
Registry
Jul 26, 2016
Appointment of a person as Secretary
Financials
May 9, 2016
Annual accounts
Registry
Apr 28, 2016
Appointment of a woman as Director
Registry
Apr 28, 2016
Appointment of a person as Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Mar 21, 2016
Change of location of company records to the single alternative inspection location
Registry
Jan 5, 2016
Annual return
Registry
Jan 4, 2016
Resignation of one Director
Registry
Dec 30, 2015
Resignation of one Director (a man)
Financials
Apr 16, 2015
Annual accounts
Registry
Apr 8, 2015
Appointment of a person as Director
Registry
Apr 8, 2015
Resignation of one Director
Registry
Apr 2, 2015
Appointment of a man as Director
Registry
Apr 2, 2015
Resignation of one Company Director and one Director (a man)
Registry
Jan 5, 2015
Annual return
Financials
Apr 23, 2014
Annual accounts
Registry
Mar 12, 2014
Change of particulars for director
Registry
Jan 14, 2014
Annual return
Registry
Jan 13, 2014
Notification of single alternative inspection location
Registry
May 14, 2013
Appointment of a man as Director
Registry
May 14, 2013
Appointment of a person as Director
Financials
May 9, 2013
Annual accounts
Financials
May 9, 2013
Annual accounts 7884460...
Registry
Jan 2, 2013
Annual return
Registry
Jan 2, 2013
Annual return 2590321...
Financials
Mar 28, 2012
Annual accounts
Financials
Mar 28, 2012
Annual accounts 7861437...
Registry
Jan 3, 2012
Annual return
Registry
Jan 3, 2012
Annual return 2588180...
Registry
Nov 29, 2011
Resignation of one Secretary
Registry
Nov 29, 2011
Appointment of a person as Secretary
Registry
Nov 29, 2011
Resignation of one Secretary
Financials
Apr 5, 2011
Annual accounts
Financials
Apr 5, 2011
Annual accounts 8441529...
Registry
Jan 13, 2011
Annual return
Registry
Jan 13, 2011
Annual return 2622219...
Registry
Nov 10, 2010
Change of particulars for secretary
Registry
Nov 10, 2010
Change of particulars for secretary 2657124...
Registry
Oct 4, 2010
Change of registered office address
Registry
Oct 4, 2010
Change of registered office address 2626303...
Financials
Apr 16, 2010
Annual accounts
Financials
Apr 16, 2010
Annual accounts 8151887...
Registry
Jan 12, 2010
Annual return
Registry
Jan 12, 2010
Annual return 2659991...
Registry
Jan 8, 2010
Resignation of one Director
Registry
Jan 8, 2010
Appointment of a person as Director
Registry
Jan 8, 2010
Resignation of one Director
Financials
Jul 6, 2009
Annual accounts
Financials
Jul 6, 2009
Annual accounts 8591909...
Registry
Apr 24, 2009
Auditor's letter of resignation
Registry
Apr 24, 2009
Auditor's letter of resignation 2190331...
Registry
Mar 16, 2009
Annual return
Registry
Mar 16, 2009
Annual return 2660021...
Registry
Mar 9, 2009
Particulars of a mortgage or charge
Registry
Mar 9, 2009
Particulars of a mortgage or charge 1665230...
Registry
Feb 19, 2009
Alteration to memorandum and articles
Registry
Feb 19, 2009
Resolution
Registry
Nov 5, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Nov 5, 2008
Notice of change of directors or secretaries or in their particulars 8526124...
Registry
Oct 27, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Oct 27, 2008
Notice of change of directors or secretaries or in their particulars 8594126...
Financials
May 13, 2008
Annual accounts
Financials
May 13, 2008
Annual accounts 8210640...
Registry
Mar 12, 2008
Annual return
Registry
Mar 12, 2008
Annual return 2636100...
Financials
Jun 18, 2007
Annual accounts
Financials
Jun 18, 2007
Annual accounts 1789195...
Registry
Mar 15, 2007
Annual return
Registry
Mar 15, 2007
Annual return 1879780...
Registry
Mar 5, 2007
Appointment of a director
Registry
Mar 5, 2007
Resignation of a person
Registry
Mar 5, 2007
Appointment of a person
Registry
Jan 17, 2007
Appointment of a director
Registry
Jan 17, 2007
Appointment of a person
Companies with similar name
Bos (Shared Appreciation Mortgages) No 1 Plc
Bos (Shared Appreciation Mortgages) No 2 Plc
Bos (Shared Appreciation Mortgages) No 3 Plc
Bos (Shared Appreciation Mortgages) No 6 Plc
Bos (Shared Appreciation Mortgages) No 5 Plc
Bos (Shared Appreciation Mortgages (Scotland)) Limited
Bos (Shared Appreciation Mortgages (Scotland) No 2) Ltd
Bos (Shared Appreciation Mortgages (Scotland) No2) Limited
Bos (Shared Appreciation Mortgages (Scotland) No3) Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)