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)
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