- Company Overview for BURNHAM OVERY BOATHOUSE LIMITED (00596700)
- Filing history for BURNHAM OVERY BOATHOUSE LIMITED (00596700)
- People for BURNHAM OVERY BOATHOUSE LIMITED (00596700)
- Registers for BURNHAM OVERY BOATHOUSE LIMITED (00596700)
- More for BURNHAM OVERY BOATHOUSE LIMITED (00596700)
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
|
|
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
|
|
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
|
|
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 |