About

Registered Number: 07732123
Date of Incorporation: 08/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 3 Freshney Way, Boston, Lincolnshire, PE21 7PZ,

 

Ais Property Boston Ltd was setup in 2011, it's status is listed as "Active". The organisation has 4 directors listed as Parvez, Jamal, Ali, Ummar, Ali, Ummar, Parvez, Sohifa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARVEZ, Jamal 02 January 2013 - 1
ALI, Ummar 14 September 2012 02 January 2013 1
ALI, Ummar 08 August 2011 01 October 2011 1
PARVEZ, Sohifa 08 August 2011 14 September 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AAMD - Amended Accounts 03 June 2020
AA - Annual Accounts 16 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 May 2019
PSC01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
CH01 - Change of particulars for director 31 October 2018
MR01 - N/A 05 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 12 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 19 December 2015
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 09 May 2014
MR01 - N/A 25 October 2013
AR01 - Annual Return 14 October 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 09 May 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 17 November 2011
NEWINC - New incorporation documents 08 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Debenture 21 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.