- Company Overview for YORK RIVER BOAT CRUISES LTD (05671211)
- Filing history for YORK RIVER BOAT CRUISES LTD (05671211)
- People for YORK RIVER BOAT CRUISES LTD (05671211)
- Charges for YORK RIVER BOAT CRUISES LTD (05671211)
- Registers for YORK RIVER BOAT CRUISES LTD (05671211)
- More for YORK RIVER BOAT CRUISES LTD (05671211)
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) |
---|---|---|---|
18 Nov 2019 | TM02 | Termination of appointment of Theresa Nora O'sullivan as a secretary on 31 October 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from City Cruises Plc Bermondsey Wall East London SE16 4TU England to City Cruises Limited Bermondsey Wall East London SE16 4TU on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Robert Williams as a director on 31 October 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Terry Macrae as a director on 31 October 2019 | |
07 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Matthew Frederick Terence Beckwith on 25 September 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 5 May 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of Owen John Davis as a secretary on 31 December 2017 | |
02 Jan 2018 | AP03 | Appointment of Theresa Nora O'sullivan as a secretary on 1 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of City Cruises Public Limited Company as a person with significant control on 5 May 2017 | |
30 Jun 2017 | PSC07 | Cessation of Brian Desmond Clarke as a person with significant control on 5 May 2017 | |
30 Jun 2017 | PSC07 | Cessation of Raquel Josefa Clarke as a person with significant control on 5 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Claire Amanda Lockley as a director on 5 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Raquel Josefa Clarke as a director on 5 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Brian Desmond Clarke as a director on 5 May 2017 | |
19 May 2017 | TM02 | Termination of appointment of Raquel Josefa Clarke as a secretary on 5 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Souters Lane, the Groves Chester Cheshire CH11SD to City Cruises Plc Bermondsey Wall East London SE16 4TU on 17 May 2017 | |
08 May 2017 | AP01 | Appointment of Mrs Rita Shirley Beckwith as a director on 5 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Gary Mervyn William Beckwith as a director on 5 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Matthew Frederick Terence Beckwith as a director on 5 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Kyle Stuart Haughton as a director on 5 May 2017 |