BOATFOLK CLEANCO LIMITED

09598077
DEACONS HOUSE BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 16 Buy now
05 Jul 2023 officers Termination of appointment of director (Richard John Reddyhoff) 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 16 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 15 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 16 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Registration of a charge 30 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 resolution Resolution 2 Buy now
06 May 2020 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2020 officers Appointment of director (Hannah Elizabeth Mccarthy) 2 Buy now
21 Feb 2020 resolution Resolution 3 Buy now
10 Feb 2020 auditors Auditors Resignation Company 1 Buy now
10 Feb 2020 auditors Auditors Resignation Limited Company 1 Buy now
18 Dec 2019 accounts Annual Accounts 18 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2018 accounts Annual Accounts 18 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 accounts Annual Accounts 17 Buy now
21 Dec 2017 mortgage Registration of a charge 30 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 14 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
03 Feb 2016 officers Termination of appointment of director (Charles Henry Knight) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Leopold Sinclair Tetley Hall) 1 Buy now
02 Oct 2015 mortgage Registration of a charge 34 Buy now
16 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2015 capital Return of Allotment of shares 3 Buy now
11 Jun 2015 officers Appointment of director (Mr Charles Henry Knight) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Charles Henry Knight) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
11 Jun 2015 resolution Resolution 3 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 officers Appointment of director (Mr Richard John Reddyhoff) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (Leopold Sinclair Tetley Hall) 1 Buy now
19 May 2015 incorporation Incorporation Company 18 Buy now