- Company Overview for BOSTON BIDCO LIMITED (13180771)
- Filing history for BOSTON BIDCO LIMITED (13180771)
- People for BOSTON BIDCO LIMITED (13180771)
- Charges for BOSTON BIDCO LIMITED (13180771)
- Registers for BOSTON BIDCO LIMITED (13180771)
- More for BOSTON BIDCO LIMITED (13180771)
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) |
---|---|---|---|
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 | AP01 | Appointment of Mr Andrew John Kaye as a director on 27 April 2021 | |
05 May 2021 | AP01 | Appointment of Mr Sidney Holian as a director on 27 April 2021 | |
04 May 2021 | MR01 | Registration of charge 131807710001, created on 27 April 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | AP01 | Appointment of Mr Ravi Aujla as a director on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Gregory Allen as a director on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Jonathan James Jones as a director on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 7 April 2021 | |
07 Apr 2021 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 7 April 2021 | |
07 Apr 2021 | PSC02 | Notification of Hamsard 3624 Limited as a person with significant control on 7 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 7 April 2021 | |
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|