Advanced company searchLink opens in new window

BOATHOUSE PROPERTIES LIMITED

Company number 07059236

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-03-28
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