- Company Overview for BOSTON TOPCO LIMITED (13180730)
- Filing history for BOSTON TOPCO LIMITED (13180730)
- People for BOSTON TOPCO LIMITED (13180730)
- Charges for BOSTON TOPCO LIMITED (13180730)
- Registers for BOSTON TOPCO LIMITED (13180730)
- More for BOSTON TOPCO LIMITED (13180730)
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) |
---|---|---|---|
21 Oct 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
27 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Sep 2024 | CH01 | Director's details changed for Stephen Ashton on 23 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 11 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Stephen Ashton as a director on 28 May 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on 28 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Thomas Edward Fitzgerald as a director on 30 May 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
12 Feb 2024 | MR01 | Registration of charge 131807300002, created on 7 February 2024 | |
16 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
10 Jul 2023 | MR04 | Satisfaction of charge 131807300001 in full | |
21 Apr 2023 | AD01 | Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023 | |
21 Feb 2023 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
20 Feb 2023 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
17 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
16 Jan 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
23 Nov 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Sidney Holian on 10 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Andrew John Kaye on 21 May 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
18 Nov 2021 | AP01 | Appointment of Mr Adrian John Fawcett as a director on 10 November 2021 | |
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
11 Nov 2021 | AP01 | Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021 |