CRABTREE BOAT CLUB LIMITED

07479723
61 STANLAKE ROAD LONDON ENGLAND W12 7HG

Documents

Documents
Date Category Description Pages
19 May 2024 accounts Annual Accounts 8 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2023 accounts Annual Accounts 8 Buy now
30 Mar 2023 incorporation Memorandum Articles 16 Buy now
30 Mar 2023 resolution Resolution 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 7 Buy now
01 Nov 2019 officers Change of particulars for director (Mr James Edward Orme) 2 Buy now
29 May 2019 accounts Annual Accounts 6 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Appointment of secretary (Mr Simon Deane-Johns) 2 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Jonathan Mark Moulsdale) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Christopher William Daws) 1 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Jonathan Mark Moulsdale) 1 Buy now
21 May 2018 accounts Annual Accounts 6 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2017 accounts Annual Accounts 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 officers Termination of appointment of director (Robin Alistair Waterer) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr James Edward Orme) 2 Buy now
09 May 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 officers Change of particulars for director (Matthew Herbert Woodbine Parish) 2 Buy now
15 Jan 2014 officers Change of particulars for director (Sean Brendan Gorvy) 2 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
27 Jan 2013 officers Termination of appointment of director (Robin Waterer) 1 Buy now
27 Jan 2013 officers Termination of appointment of director (Robin Waterer) 1 Buy now
09 Jul 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 officers Appointment of director (Mr Robin Alistair Waterer) 2 Buy now
06 Jun 2012 officers Appointment of director (Mr Robin Alistair Waterer) 2 Buy now
06 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2012 officers Appointment of director (Mr Christopher William Daws) 2 Buy now
05 Jun 2012 officers Appointment of secretary (Jonathan Mark Moulsdale) 1 Buy now
05 Jun 2012 officers Appointment of director (Jonathan Mark Moulsdale) 2 Buy now
05 Jun 2012 officers Termination of appointment of secretary (Robin Waterer) 1 Buy now
05 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Dec 2010 incorporation Incorporation Company 36 Buy now