CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

09826998
THE GOLDIE BOATHOUSE KIMBERLEY ROAD CAMBRIDGE ENGLAND CB4 1HJ

Documents

Documents
Date Category Description Pages
12 Jan 2024 accounts Annual Accounts 13 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 accounts Annual Accounts 13 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 officers Termination of appointment of director (Richard Alexander Buchan Smith) 1 Buy now
18 Aug 2022 officers Appointment of director (Mr Stephen John Wyborn) 2 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 accounts Annual Accounts 14 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Appointment of director (Mr Brian Roger Potterill) 2 Buy now
16 Aug 2021 officers Termination of appointment of director (David Edward White) 1 Buy now
16 Aug 2021 officers Termination of appointment of director (Susan Mary Hood) 1 Buy now
16 Aug 2021 officers Termination of appointment of secretary (Susan Mary Hood) 1 Buy now
18 May 2021 accounts Annual Accounts 14 Buy now
17 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 14 Buy now
27 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 14 Buy now
30 Jan 2019 officers Appointment of director (Mr David Edward White) 2 Buy now
30 Jan 2019 officers Termination of appointment of director (Michael Richard Lea) 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Appointment of director (Mrs Catherine Claire Juliet Mangan) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Kate Louise Fisher Hearle) 1 Buy now
23 Apr 2018 accounts Annual Accounts 14 Buy now
25 Jan 2018 officers Appointment of director (Mr Charles Robert Mcqueen Grant Rowley) 2 Buy now
24 Jan 2018 officers Appointment of director (Mr Peter Jacobs) 2 Buy now
24 Jan 2018 officers Termination of appointment of director (Bruce Jonathan Perry) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Martin Neill Haycock) 1 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 officers Termination of appointment of director (Matthew David Castle) 1 Buy now
02 Oct 2017 officers Appointment of director (Mr Michael Richard Lea) 2 Buy now
01 Aug 2017 officers Appointment of director (Mr Martin Neill Haycock) 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Ewan Murray Gilmour Pearson) 1 Buy now
05 May 2017 accounts Annual Accounts 14 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 officers Appointment of director (Mr Richard Alexander Buchan Smith) 2 Buy now
01 Oct 2016 officers Termination of appointment of director (Robin Alistair Waterer) 1 Buy now
05 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Oct 2015 incorporation Incorporation Company 42 Buy now