Advanced company searchLink opens in new window

BOATMANS HOUSE LIMITED

Company number 11553505

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 12/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 100