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)
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
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 10/01/2019.
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
  • GBP 100
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