BOSTON AND ALEXANDER LLP

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/03/255 March 2025 Appointment of Boston and Alexander Nominees Limited as a member on 2024-11-30

View Document

05/03/255 March 2025 Termination of appointment of Boston and Alexander Management Limited as a member on 2024-11-30

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/07/2412 July 2024 Member's details changed for Mr Mark Wolstenholme on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRICKTOBUY MANAGEMENT LIMITED / 09/06/2020

View Document

04/09/204 September 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRICKTOBUY HOLDINGS LIMITED / 08/06/2020

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / BRICKTOBUY HOLDINGS LIMITED / 08/06/2020

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKTOBUY HOLDINGS LIMITED

View Document

03/06/203 June 2020 CORPORATE LLP MEMBER APPOINTED BRICKTOBUY MANAGEMENT LIMITED

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID PASSEY

View Document

03/06/203 June 2020 CESSATION OF DAVID RICHARD RODERICK PASSEY AS A PSC

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM SUITE 843, SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/206 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD RODERICK PASSEY / 05/02/2020

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CORPORATE LLP MEMBER APPOINTED BRICKTOBUY HOLDINGS LIMITED

View Document

19/11/1919 November 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRICKTOBUY HOLDINGS LIMITED / 19/11/2019

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, LLP MEMBER QUENTIN PEACOCK

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 837-839 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, LLP MEMBER TOMAS ROUND

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, LLP MEMBER TOMAS ROUND

View Document

23/08/1623 August 2016 LLP MEMBER APPOINTED MR QUENTIN PEACKOCK

View Document

23/08/1623 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR QUENTIN PEACKOCK / 23/08/2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, LLP MEMBER PATRICK HALL

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 05/02/15

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 05/02/14

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK THOMAS HALL / 31/03/2012

View Document

14/02/1314 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD RODERICK PASSEY / 31/03/2012

View Document

14/02/1314 February 2013 ANNUAL RETURN MADE UP TO 05/02/13

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 LLP MEMBER APPOINTED MR TOMAS RUFUS ROUND

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES FOSTER

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 05/02/12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 05/02/11

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR JAMES EDWARD BONHOTE FOSTER

View Document

05/02/105 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information