Advanced company searchLink opens in new window

BURNHAM OVERY BOATHOUSE LIMITED

Company number 00596700

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)
22 Aug 2017 CH01 Director's details changed for Mr Harry William Mark Cory-Wright on 22 August 2017
22 Aug 2017 AD01 Registered office address changed from The Quay Burnham Overy Staithe Kings Lynn Norfolk PE31 8JF to The Boathouse the Quay Burnham Overy Staithe Kings Lynn Norfolk PE31 8JF on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Simon James Wilson Stephens on 22 August 2017
22 Aug 2017 AD02 Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES England to 36-38 King Street King's Lynn Norfolk PE30 1ES
22 Aug 2017 CH04 Secretary's details changed for Tw Registrars Limited on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Tara John Douglas-Home on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Dr Paul Sebastian Zuckerman on 22 August 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000
27 May 2015 AP01 Appointment of Mr Simon James Wilson Stephens as a director on 4 April 2015
27 May 2015 TM01 Termination of appointment of Laurence Justin Dowley as a director on 4 April 2015
27 May 2015 TM01 Termination of appointment of Andrew Humphrey Llewelyn as a director on 4 April 2015
27 May 2015 TM01 Termination of appointment of Nina Margarite Plumbe as a director on 4 April 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000
11 Aug 2014 AP01 Appointment of Mr Tara John Douglas-Home as a director on 8 April 2014
07 Aug 2014 AP01 Appointment of Mr Harry Cory-Wright as a director on 8 April 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,000
27 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
19 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Dr Paul Sebastian Zuckerman on 21 August 2011