TRUSTEES OF BOSTON UNIVERSITY

Company Documents

DateDescription
04/12/244 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

16/01/2416 January 2024 Appointment of Gary William Nicksa as a director on 2021-10-01

View Document

16/01/2416 January 2024 Appointment of Kenneth Webb Freeman as a director on 2023-08-01

View Document

12/01/2412 January 2024 Change of registered name of an overseas company on 2023-12-29 from Boston university

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Termination of appointment of Richard Joaquim as a director on 2007-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Raymond Nasher as a director on 2007-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Richard Ralph Soaduim as a director on 2001-10-18

View Document

19/12/2319 December 2023 Termination of appointment of Toshimasa Ive as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Marshall Sloane as a director on 2009-09-01

View Document

19/12/2319 December 2023 Termination of appointment of John Kenneth Menges as a director on 2021-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Nasser David Khalili as a director on 2006-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Patricia Kilroy Donahoe as a director on 2009-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Jon Norman Westling as a director on 2002-07-01

View Document

19/12/2319 December 2023 Termination of appointment of Richard Dewolfe as a director on 2013-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Laura Freeman Walsh as a director on 2003-10-16

View Document

19/12/2319 December 2023 Termination of appointment of Leon Charles Hirsch as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Peter Hoagland Vermilye as a director on 2007-09-01

View Document

19/12/2319 December 2023 Termination of appointment of James Melton Howell as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of William Francis Macauley as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Karen Elliott House as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Melvin Miller as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Richard Shipley as a director on 2021-09-01

View Document

19/12/2319 December 2023 Termination of appointment of John Francis Smith as a director on 2007-09-01

View Document

19/12/2319 December 2023 Termination of appointment of John Battaglino as a director on 2011-09-01

View Document

19/12/2319 December 2023 Termination of appointment of J Michael Schell as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Gerald Tsai as a director on 2002-10-17

View Document

19/12/2319 December 2023 Termination of appointment of Edson De Castro as a director on 2006-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Allen Irving Questrom as a director on 2020-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Frederick Chicos as a director on 2011-09-01

View Document

19/12/2319 December 2023 Termination of appointment of David D'alessandro as a director on 2015-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Edward Masterman as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Earle Clifford Clooney as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Esther Arvilla Harrison Hopkins as a director on 2008-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Abram Chobanian as a director on 2005-06-01

View Document

19/12/2319 December 2023 Termination of appointment of French Carter Wallop as a director on 2000-10-19

View Document

19/12/2319 December 2023 Termination of appointment of John Silber as a director on 2003-10-31

View Document

19/12/2319 December 2023 Termination of appointment of Robert Joseph Brown as a director on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of David Myers as a director on 2005-12-01

View Document

19/12/2319 December 2023 Termination of appointment of Christopher Anthony Barreca as a director on 2004-05-01

View Document

19/12/2319 December 2023 Appointment of Erika Geetter as a secretary on 2013-10-01

View Document

19/12/2319 December 2023 Termination of appointment of Alan Matthew Leventhal as a director on 2015-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Laren Elliott House as secretary on 2005-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Elaine Kirshenbaum as a director on 2014-09-01

View Document

19/12/2319 December 2023 Termination of appointment of Howard Longstreth Clark as a director on 2004-05-01

View Document

19/12/2319 December 2023 Termination of appointment of Earle Meyer Chiles as a director on 2007-09-01

View Document

18/02/2318 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/02/2210 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

18/12/2018 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2013 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1319 February 2013 TRANSACTION OSAP07- BR011574 PERSON AUTHORISED TO ACCEPT APPOINTED 10/01/2013 ALISON MARY CAMPBELL -- ADDRESS: 43 HARRINGTON GARDENS, LONDON, SW7 4JU, UNITED KINGDOM

View Document

18/02/1318 February 2013 TRANSACTION OSAP05- BR011574 PERSON AUTHORISED TO REPRESENT APPOINTED 10/01/2013 ALISON MARY CAMPBELL -- ADDRESS: 43 HARRINGTON GARDENS, LONDON, SW7 4JU, UNITED KINGDOM

View Document

12/02/1312 February 2013 TRANSACTION OSTM03- BR011574 PERSON AUTHORISED TO REPRESENT TERMINATED 10/01/2013 ROBERT CUMMING

View Document

12/02/1312 February 2013 TRANSACTION OSTM03- BR011574 PERSON AUTHORISED TO ACCEPT TERMINATED 10/01/2013 ROBERT CUMMING

View Document

14/01/1314 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

08/06/118 June 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

08/06/118 June 2011 BR011574 PA APPOINTED ROBERT CUMMING 43 HARRINGTON GARDENS LONDON ENGLANDSW7 4JU

View Document

08/06/118 June 2011 BR011574 PR APPOINTED ROBERT CUMMING 43 HARRINGTON GARDENS LONDON ENGLANDSW7 4JU

View Document

29/03/1129 March 2011 FC020819 CHANGE OF ADDRESS ROBERT CUMMING, 43 HARRINGTON GARDENS, S KENSINGTON, LONDON , SW7 4JU, UNITED STATES

View Document

29/03/1129 March 2011 BR011574 BUSINESS CHANGE NULL

View Document

29/03/1129 March 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

29/03/1129 March 2011 BR011574 PR APPOINTED ROBERT CUMMING 43 HARRINGTON GARDENS LONDON ENGLANDSW7 4JU

View Document

29/03/1129 March 2011 BR011574 PA APPOINTED ROBERT CUMMING 43 HARRINGTON GARDENS LONDON ENGLANDSW7 4JU

View Document

29/03/1129 March 2011 BR011574 ADDRESS CHANGE ROBERT CUMMING, 43 HARRINGTON GARDENS, S KENSINGTON, LONDON , SW7 4JU, UNITED STATES

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FIRST PA DETAILS CHANGED PROF RANALD MACDONALD

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 PA:RES/APP

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 PA:RES/APP

View Document

06/08/046 August 2004 FIRST PA DETAILS CHANGED DR HENRY AL SHOCKLEY 43 HARRINGTON GARDENS S KENSINGTON LONDON SW7 4JU

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0217 July 2002 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/01/9822 January 1998 PLACE OF BUSINESS REGISTRATION

View Document

22/01/9822 January 1998 BUSINESS ADDRESS 43 HARRINGTON GARDENS S KENSINGTON LONDON SW7 4JU

View Document


More Company Information


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