- 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 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 | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 May 2021 | SH08 | Change of share class name or designation | |
07 May 2021 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Grange Park Court Roman Way Northampton NN4 5EA on 7 May 2021 | |
05 May 2021 | PSC05 | Change of details for Tpa Capital Llp as a person with significant control on 27 April 2021 |