BOSTON CORPORATE SERVICES LIMITED

04834528
ST PATRICKS LODGE THAMES DRIVE CHARVIL READING RG10 9TP

Documents

Documents
Date Category Description Pages
12 Oct 2024 accounts Annual Accounts 2 Buy now
30 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 officers Change of particulars for director (Mr Lindsay Charles Spencer Sanford) 2 Buy now
19 Sep 2023 officers Change of particulars for secretary (Susan Jane Clarke) 1 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Lindsay Charles Spencer Sanford) 2 Buy now
15 Sep 2023 accounts Annual Accounts 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
10 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Amended Accounts 7 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Amended Accounts 7 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
24 Oct 2009 accounts Annual Accounts 7 Buy now
23 Jul 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from, 10 orange street, london, WC2H 7DQ 1 Buy now
14 Aug 2008 annual-return Return made up to 16/07/08; full list of members 4 Buy now
14 Aug 2007 annual-return Return made up to 16/07/07; full list of members 5 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2006 annual-return Return made up to 16/07/06; full list of members 5 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 3RD floor windsor house, 55 st james's street, london, SW1A 1LA 1 Buy now
17 Nov 2006 accounts Annual Accounts 7 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
22 Nov 2005 accounts Annual Accounts 6 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
18 Aug 2005 officers New secretary appointed 1 Buy now
09 Aug 2004 annual-return Return made up to 16/07/04; full list of members 6 Buy now
29 Jun 2004 capital Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jun 2004 capital Nc inc already adjusted 19/05/04 1 Buy now
29 Jun 2004 resolution Resolution 1 Buy now
18 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 address Registered office changed on 05/03/04 from: 18 south street, london, W1K 1DG 1 Buy now
05 Mar 2004 officers Director's particulars changed 1 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 officers New secretary appointed 2 Buy now
06 Aug 2003 officers Secretary resigned 1 Buy now
06 Aug 2003 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
06 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2003 address Registered office changed on 27/07/03 from: 280 grays inn road, london, WC1X 8EB 1 Buy now
27 Jul 2003 officers Director resigned 1 Buy now
27 Jul 2003 officers Secretary resigned 1 Buy now
27 Jul 2003 officers New secretary appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
16 Jul 2003 incorporation Incorporation Company 17 Buy now