- Company Overview for BOUSTEAD CONSULTING LIMITED (10291127)
- Filing history for BOUSTEAD CONSULTING LIMITED (10291127)
- People for BOUSTEAD CONSULTING LIMITED (10291127)
- More for BOUSTEAD CONSULTING LIMITED (10291127)
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 Sep 2020 | PSC04 | Change of details for Mr Nicholaa Anthony Havercroft as a person with significant control on 5 September 2020 | |
05 Sep 2020 | PSC01 | Notification of Nicholaa Anthony Havercroft as a person with significant control on 10 February 2018 | |
05 Sep 2020 | PSC03 | Notification of Kinde & Co Limited as a person with significant control on 10 February 2018 | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
25 Jul 2019 | PSC02 | Notification of Kinde & Co Limited as a person with significant control on 25 July 2019 | |
25 Jul 2019 | PSC01 | Notification of Nicholas Anthony Havercroft as a person with significant control on 25 July 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | PSC07 | Cessation of Boustead Asset Management Limited as a person with significant control on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Keith Charles Moore as a director on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Daniel Joseph Mcclory as a director on 25 July 2019 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Sep 2017 | PSC03 | Notification of Boustead Asset Management Limited as a person with significant control on 1 September 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
31 Aug 2017 | AP01 | Appointment of Mr Nicholas Anthony Havercroft as a director on 1 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB England to 78-80 st John Street London EC1M 4JN on 24 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Aug 2017 | AD01 | Registered office address changed from 30 Percy Street 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 3 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Nicholas Anthony Havercroft as a director on 1 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 1 August 2017 |