Advanced company searchLink opens in new window

BOSTON HOLDCO A LIMITED

Company number 08516288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,942.272068
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