THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07506371
- Company Overview for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED (07506371)
- Filing history for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED (07506371)
- People for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED (07506371)
- Registers for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED (07506371)
- More for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED (07506371)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
28 Jan 2025 | AD01 | Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 28 January 2025 | |
27 Jan 2025 | CH04 | Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 27 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Dr Pradeep Kumar Agarwal as a director on 7 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Mr Ian Leong Patrick Kuan as a director on 6 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Catherina Ruth Samson as a director on 31 December 2024 | |
01 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 May 2023 | CH04 | Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 20 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Aug 2022 | AP04 | Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 19 August 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 31 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from C/O Mainstay Residential Limited Whittington Hall Whittington Road Wittington Worcester WR5 2ZX United Kingdom to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2 August 2022 | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
28 Apr 2022 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 28 April 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | AD04 | Register(s) moved to registered office address C/O Mainstay Residential Limited Whittington Hall Whittington Road Wittington Worcester WR5 2ZX | |
11 Nov 2021 | TM01 | Termination of appointment of David John Roberts as a director on 5 November 2021 | |
11 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
10 Nov 2021 | PSC07 | Cessation of David John Roberts as a person with significant control on 5 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to C/O Mainstay Residential Limited Whittington Hall Whittington Road Wittington Worcester WR5 2ZX on 10 November 2021 |