Download leads from Nexok and grow your business. Find out more

Boathouse Properties Limited

Documents

Total Documents79
Total Pages727

Filing History

13 November 2020Confirmation statement made on 28 October 2020 with updates
30 October 2020Change of details for Mr Nicholas Norman Preece as a person with significant control on 5 July 2016
4 August 2020Satisfaction of charge 070592360007 in full
21 May 2020Total exemption full accounts made up to 31 October 2019
3 January 2020Satisfaction of charge 070592360005 in full
29 October 2019Change of details for Mr Nicholas Norman Preece as a person with significant control on 6 April 2016
28 October 2019Confirmation statement made on 28 October 2019 with updates
11 October 2019Satisfaction of charge 070592360006 in full
22 July 2019Total exemption full accounts made up to 31 October 2018
10 January 2019Second filing of Confirmation Statement dated 28/10/2016
18 December 2018Director's details changed for Nicholas Norman Preece on 28 October 2017
18 December 2018Confirmation statement made on 28 October 2018 with updates
27 July 2018Total exemption full accounts made up to 31 October 2017
4 April 2018Registration of charge 070592360007, created on 23 March 2018
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018
2 January 2018Registration of charge 070592360005, created on 22 December 2017
23 December 2017Registration of charge 070592360006, created on 21 December 2017
30 October 2017Cessation of David Briault as a person with significant control on 30 October 2017
30 October 2017Confirmation statement made on 28 October 2017 with no updates
30 October 2017Cessation of Sally Ann Preece as a person with significant control on 24 October 2017
30 October 2017Cessation of Sally Ann Preece as a person with significant control on 30 October 2017
30 October 2017Cessation of David Briault as a person with significant control on 24 October 2017
30 October 2017Confirmation statement made on 28 October 2017 with no updates
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
7 December 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 10/01/2019.
7 December 2016Confirmation statement made on 28 October 2016 with updates
24 May 2016Total exemption small company accounts made up to 31 October 2015
24 May 2016Total exemption small company accounts made up to 31 October 2015
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
26 October 2015Appointment of Mrs Sally Ann Preece as a director on 24 September 2015
26 October 2015Appointment of Mrs Sally Ann Preece as a director on 24 September 2015
11 September 2015Total exemption small company accounts made up to 31 October 2014
11 September 2015Total exemption small company accounts made up to 31 October 2014
21 March 2015Registration of charge 070592360004, created on 17 March 2015
21 March 2015Registration of charge 070592360004, created on 17 March 2015
18 March 2015Registration of charge 070592360003, created on 17 March 2015
18 March 2015Registration of charge 070592360003, created on 17 March 2015
17 March 2015Registration of charge 070592360002, created on 17 March 2015
17 March 2015Registration of charge 070592360002, created on 17 March 2015
22 January 2015Registration of charge 070592360001, created on 7 January 2015
22 January 2015Registration of charge 070592360001, created on 7 January 2015
22 January 2015Registration of charge 070592360001, created on 7 January 2015
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
30 July 2014Accounts for a dormant company made up to 31 October 2013
30 July 2014Accounts for a dormant company made up to 31 October 2013
13 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 January 2014Director's details changed for Mr David Charles Briault on 1 October 2013
13 January 2014Director's details changed for Mr David Charles Briault on 1 October 2013
13 January 2014Director's details changed for Mr David Charles Briault on 1 October 2013
13 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
5 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
5 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
5 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013
9 October 2013Appointment of David Briault as a director
9 October 2013Appointment of David Briault as a director
23 July 2013Accounts for a dormant company made up to 31 October 2012
23 July 2013Accounts for a dormant company made up to 31 October 2012
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
24 July 2012Accounts for a dormant company made up to 31 October 2011
24 July 2012Accounts for a dormant company made up to 31 October 2011
6 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
6 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
7 July 2011Accounts for a dormant company made up to 31 October 2010
7 July 2011Accounts for a dormant company made up to 31 October 2010
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders
10 December 2010Annual return made up to 28 October 2010 with a full list of shareholders
27 May 2010Appointment of Nicholas Norman Preece as a director
27 May 2010Appointment of Nicholas Norman Preece as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing