THE CAMBRIDGE BOATHOUSE COMPANY LIMITED

04471870
SHAWFIELD FARM CHIDDINGLY LEWES ENGLAND BN8 6HJ

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 7 Buy now
28 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 accounts Annual Accounts 9 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 9 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 officers Change of particulars for director (Miss Katherine Elizabeth Johnson) 2 Buy now
12 Apr 2021 officers Appointment of director (Miss Katherine Elizabeth Johnson) 2 Buy now
12 Apr 2021 officers Appointment of director (Mrs Deborah Jane Johnson) 2 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Andrew Lawrence Johnson) 1 Buy now
27 Jul 2020 accounts Annual Accounts 9 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 9 Buy now
16 Jan 2020 officers Appointment of director (Mr Richard Peregrine Tillard) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
16 Mar 2016 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
20 Mar 2013 accounts Annual Accounts 10 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 officers Appointment of secretary (Mr Richard Peregrine Tillard) 1 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Martin O Donoghue) 1 Buy now
13 Sep 2011 accounts Annual Accounts 10 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 accounts Annual Accounts 11 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 accounts Annual Accounts 10 Buy now
14 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
03 Dec 2008 accounts Annual Accounts 15 Buy now
11 Jul 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
11 Jul 2008 address Location of register of members 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from c/o hunters 9 new square lincoln's inn london WC2A 3QN 1 Buy now
10 Jul 2008 address Location of debenture register 1 Buy now
12 Mar 2008 accounts Annual Accounts 10 Buy now
11 Jul 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 11 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: c/o sheridans whittington house alfred place london WC1E 7EA 1 Buy now
18 Jul 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
07 Mar 2006 accounts Annual Accounts 9 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: watchmaker court 33 st john's lane london EC1M 4DB 1 Buy now
16 Aug 2005 annual-return Return made up to 27/06/05; full list of members 2 Buy now
09 Nov 2004 accounts Annual Accounts 9 Buy now
28 Jul 2004 annual-return Return made up to 27/06/04; full list of members 6 Buy now
06 Jan 2004 accounts Annual Accounts 8 Buy now
14 Oct 2003 annual-return Return made up to 27/06/03; full list of members 6 Buy now
12 Jul 2002 officers New secretary appointed 2 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
27 Jun 2002 incorporation Incorporation Company 17 Buy now