- Company Overview for BOATHOUSE PROPERTIES LIMITED (07059236)
- Filing history for BOATHOUSE PROPERTIES LIMITED (07059236)
- People for BOATHOUSE PROPERTIES LIMITED (07059236)
- Charges for BOATHOUSE PROPERTIES LIMITED (07059236)
- Insolvency for BOATHOUSE PROPERTIES LIMITED (07059236)
- More for BOATHOUSE PROPERTIES LIMITED (07059236)
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) |
---|---|---|---|
25 Apr 2024 | LIQ01 | Declaration of solvency | |
14 Apr 2024 | AD01 | Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 14 April 2024 | |
14 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | PSC04 | Change of details for Mrs Sally Ann Preece as a person with significant control on 13 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Nicholas Norman Preece as a person with significant control on 13 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | MR04 | Satisfaction of charge 070592360002 in full | |
27 Mar 2024 | MR04 | Satisfaction of charge 070592360003 in full | |
06 Jan 2024 | TM01 | Termination of appointment of David Charles Briault as a director on 22 December 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
04 Oct 2023 | MR04 | Satisfaction of charge 070592360001 in full | |
04 Oct 2023 | MR04 | Satisfaction of charge 070592360004 in full | |
18 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
20 Aug 2021 | PSC01 | Notification of Sally Ann Preece as a person with significant control on 10 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Nicholas Norman Preece as a person with significant control on 10 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
30 Oct 2020 | PSC04 | Change of details for Mr Nicholas Norman Preece as a person with significant control on 5 July 2016 | |
04 Aug 2020 | MR04 | Satisfaction of charge 070592360007 in full |