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) |
---|---|---|---|
10 Nov 2021 | AP01 | Appointment of Ms Catherina Ruth Samson as a director on 5 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Penelope Hamer as a director on 5 November 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr David John Roberts on 21 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU | |
26 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
17 Dec 2014 | CH01 | Director's details changed for Mr David John Roberts on 17 October 2014 | |
17 Oct 2014 | AD02 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU | |
17 Oct 2014 | AD01 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 17 October 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 | |
11 Aug 2014 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 |