- Company Overview for BOATMANS HOUSE LIMITED (11553505)
- Filing history for BOATMANS HOUSE LIMITED (11553505)
- People for BOATMANS HOUSE LIMITED (11553505)
- Charges for BOATMANS HOUSE LIMITED (11553505)
- More for BOATMANS HOUSE LIMITED (11553505)
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) |
---|---|---|---|
13 Dec 2021 | TM01 | Termination of appointment of Adam Van-West as a director on 13 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
26 Jun 2020 | AP01 | Appointment of Mr Adam Van-West as a director on 15 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Benjamin George Anker David on 15 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Timothy Owen Simpson as a director on 15 June 2020 | |
30 Jan 2020 | MR04 | Satisfaction of charge 115535050001 in full | |
30 Jan 2020 | MR04 | Satisfaction of charge 115535050002 in full | |
09 Jan 2020 | MR01 | Registration of charge 115535050003, created on 9 January 2020 | |
09 Jan 2020 | MR01 | Registration of charge 115535050005, created on 9 January 2020 | |
09 Jan 2020 | MR01 | Registration of charge 115535050006, created on 9 January 2020 | |
09 Jan 2020 | MR01 | Registration of charge 115535050004, created on 9 January 2020 | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
09 Sep 2019 | MR01 | Registration of charge 115535050002, created on 6 September 2019 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | PSC05 | Change of details for London Green (Crossharbour) Limited as a person with significant control on 17 October 2018 | |
05 Nov 2018 | PSC05 | Change of details for London Green (Crossharbour) Limited as a person with significant control on 17 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | PSC05 | Change of details for Orlandis Lgh Limited as a person with significant control on 17 October 2018 | |
02 Nov 2018 | PSC02 | Notification of Orlandis Lgh Limited as a person with significant control on 17 October 2018 | |
02 Nov 2018 | PSC05 | Change of details for London Green (Crossharbour) Limited as a person with significant control on 17 October 2018 | |
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|