Advanced company searchLink opens in new window

MOLESEY BOAT CLUB LIMITED(THE)

Company number 00520602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Jan 2019 MR04 Satisfaction of charge 1 in full
21 Dec 2018 MA Memorandum and Articles of Association
14 Dec 2018 AP01 Appointment of Mrs Jemima Katharine Fidan as a director on 7 December 2018
12 Dec 2018 CH03 Secretary's details changed for Mr Nigel Underwood on 7 December 2018
12 Dec 2018 AP01 Appointment of Mr Nigel Julian Gurney Underwood as a director on 7 December 2018
12 Dec 2018 AD02 Register inspection address has been changed from 131 Ember Lane Esher Surrey KT10 8EH England to 8 Thames Meadow West Molesey KT8 1TQ
08 Sep 2018 AP03 Appointment of Mr Nigel Underwood as a secretary on 19 August 2018
08 Sep 2018 TM02 Termination of appointment of John James Van Ingen as a secretary on 19 August 2018
07 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Feb 2017 AP01 Appointment of Mr Andrew Peter May as a director on 22 February 2017
20 Feb 2017 TM01 Termination of appointment of Richard Knight as a director on 2 February 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
11 Jan 2016 AD03 Register(s) moved to registered inspection location 131 Ember Lane Esher Surrey KT10 8EH
09 Jan 2016 AD02 Register inspection address has been changed to 131 Ember Lane Esher Surrey KT10 8EH
09 Jan 2016 CH01 Director's details changed for Dickon Poole on 10 May 2015
26 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list