BOATHOUSE DEVELOPMENTS LIMITED

04149837
7 HONEYSUCKLE CLOSE CROWTHORNE ENGLAND RG45 6TR

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 7 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 7 Buy now
07 Mar 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
08 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 officers Termination of appointment of director (Jean Alison Taylor) 1 Buy now
09 Apr 2020 officers Termination of appointment of director (Geoffrey Alexander Taylor) 1 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2020 officers Termination of appointment of secretary (Geoffrey Alexander Taylor) 1 Buy now
09 Apr 2020 officers Appointment of director (Mr Stanley Bembenek) 2 Buy now
09 Apr 2020 officers Appointment of director (Mr Graham Philip Atkinson) 2 Buy now
09 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2020 mortgage Registration of a charge 4 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 6 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 6 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 resolution Resolution 1 Buy now
17 Feb 2016 capital Notice of cancellation of shares 4 Buy now
17 Feb 2016 capital Return of purchase of own shares 3 Buy now
22 Oct 2015 accounts Annual Accounts 4 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
03 Sep 2014 officers Change of particulars for secretary (Mr Geoffrey Alexander Taylor) 1 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Geoffrey Alexander Taylor) 2 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Appointment of director (Miss Jean Alison Taylor) 2 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Geoffrey Alexander Taylor) 2 Buy now
09 Feb 2010 accounts Annual Accounts 4 Buy now
17 Feb 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
10 Jan 2009 officers Appointment terminated director douglas taylor 1 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
30 Jan 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 4 Buy now
15 Feb 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
15 Feb 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 annual-return Return made up to 29/01/06; full list of members 7 Buy now
09 Feb 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
14 Dec 2004 accounts Annual Accounts 9 Buy now
22 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 9 Buy now
09 Feb 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
16 Nov 2002 accounts Annual Accounts 8 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 annual-return Return made up to 29/01/02; full list of members 6 Buy now
28 Feb 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
28 Feb 2001 capital Ad 29/01/01--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
15 Feb 2001 officers New director appointed 2 Buy now
15 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
15 Feb 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 officers Director resigned 1 Buy now
29 Jan 2001 incorporation Incorporation Company 32 Buy now