ALTERNATIVE USE BOSTON PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-29 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Termination of appointment of Stephen Jean-Paul Fisher as a director on 2024-09-09 |
05/08/245 August 2024 | Director's details changed for Mrs Gillian Frances Samouelle on 2024-06-01 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Director's details changed for Mr Jason Douglas Callen on 2024-05-31 |
05/02/245 February 2024 | Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 118 Noak Hill Road Billericay CM12 9UH on 2024-02-05 |
03/01/243 January 2024 | Registration of charge 110138300001, created on 2024-01-02 |
29/12/2329 December 2023 | Cessation of Jeanette Callen as a person with significant control on 2023-11-30 |
29/12/2329 December 2023 | Notification of Alternative Use Boston Projects Holdings Limited as a person with significant control on 2023-11-30 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Director's details changed for Mrs Gillian Samouelle on 2023-10-31 |
28/10/2328 October 2023 | Appointment of Mrs Gillian Samouelle as a director on 2023-10-26 |
20/10/2320 October 2023 | Director's details changed for Mr Sam Williams on 2023-10-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-04 with updates |
16/03/2316 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | 06/12/19 STATEMENT OF CAPITAL GBP 0.01 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE CALLEN |
15/10/1815 October 2018 | CESSATION OF SAMANTHA JANE WYLIE AS A PSC |
15/10/1815 October 2018 | CESSATION OF JASON DOUGLAS CALLEN AS A PSC |
05/12/175 December 2017 | DIRECTOR APPOINTED MR JASON PEAKALL |
31/10/1731 October 2017 | 16/10/17 STATEMENT OF CAPITAL GBP 52918.2 |
30/10/1730 October 2017 | 20/10/17 STATEMENT OF CAPITAL GBP 0.01 |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WYLIE |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company