- Company Overview for BOSTON HOLDCO A LIMITED (08516288)
- Filing history for BOSTON HOLDCO A LIMITED (08516288)
- People for BOSTON HOLDCO A LIMITED (08516288)
- Charges for BOSTON HOLDCO A LIMITED (08516288)
- More for BOSTON HOLDCO A LIMITED (08516288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2020 | TM01 | Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Graham Baker as a director on 31 January 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Christopher Leo Heine as a director on 13 December 2019 | |
08 Oct 2019 | MA | Memorandum and Articles of Association | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | MR01 | Registration of charge 085162880001, created on 25 September 2019 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
31 Jul 2019 | PSC07 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC02 | Notification of Sscp Spring Bidco Limited as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Christopher Leo Heine as a director on 30 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Rizwan Khan as a director on 30 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Mark Andrew John Harrison as a director on 30 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Dominic Stefan Dalli as a director on 30 July 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
19 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
|
29 May 2018 | AD01 | Registered office address changed from C/O Outcomes First Group Limited Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 29 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
22 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
21 May 2018 | PSC02 | Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 |