Advanced company searchLink opens in new window

THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07506371

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)
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