- 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) |
---|---|---|---|
21 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Jan 2020 | MR04 | Satisfaction of charge 070592360005 in full | |
29 Oct 2019 | PSC04 | Change of details for Mr Nicholas Norman Preece as a person with significant control on 6 April 2016 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
11 Oct 2019 | MR04 | Satisfaction of charge 070592360006 in full | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/10/2016 | |
18 Dec 2018 | CH01 | Director's details changed for Nicholas Norman Preece on 28 October 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Apr 2018 | MR01 | Registration of charge 070592360007, created on 23 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 | |
02 Jan 2018 | MR01 | Registration of charge 070592360005, created on 22 December 2017 | |
23 Dec 2017 | MR01 | Registration of charge 070592360006, created on 21 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
30 Oct 2017 | PSC07 | Cessation of Sally Ann Preece as a person with significant control on 24 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of David Briault as a person with significant control on 24 October 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 |
Confirmation statement made on 28 October 2016 with updates
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
26 Oct 2015 | AP01 | Appointment of Mrs Sally Ann Preece as a director on 24 September 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Mar 2015 | MR01 | Registration of charge 070592360004, created on 17 March 2015 | |
18 Mar 2015 | MR01 | Registration of charge 070592360003, created on 17 March 2015 |