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)
17 Mar 2015 MR01 Registration of charge 070592360002, created on 17 March 2015
22 Jan 2015 MR01 Registration of charge 070592360001, created on 7 January 2015
26 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Mr David Charles Briault on 1 October 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
29 Oct 2013 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013
09 Oct 2013 AP01 Appointment of David Briault as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
27 May 2010 AP01 Appointment of Nicholas Norman Preece as a director
04 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
28 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)