Advanced company searchLink opens in new window

FULHAM REACH BOAT CLUB

Company number 08900584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2016 AP01 Appointment of Justyna Kunicka as a director on 27 April 2016
16 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
15 Dec 2015 CERTNM Company name changed fulham reach boat club LTD.\certificate issued on 15/12/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
09 Dec 2015 TM01 Termination of appointment of William Vantreen as a director on 28 September 2015
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 AD03 Register(s) moved to registered inspection location Green Park Activities & Training Centre Stablebridge Road Aston Clinton Aylesbury Buckinghamshire HP22 5NE
03 Nov 2015 AD02 Register inspection address has been changed to Green Park Activities & Training Centre Stablebridge Road Aston Clinton Aylesbury Buckinghamshire HP22 5NE
03 Nov 2015 AD01 Registered office address changed from Coach House Green Park Centre Stablebridge Road Aston Clinton Buckinghamshire to Fulham Reach Boat Club Unit a, Distillery Wharf Chancellors Road London W6 9GX on 3 November 2015
12 Jun 2015 AP01 Appointment of Mr William Vantreen as a director on 26 May 2015
19 May 2015 CC04 Statement of company's objects
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 TM01 Termination of appointment of Daniel John Wickham as a director on 9 January 2015
25 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list
25 Feb 2015 TM01 Termination of appointment of Daniel John Wickham as a director on 9 January 2015
17 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015
30 Oct 2014 AP01 Appointment of Mr Paul Damion Lorenzato as a director on 23 June 2014
23 May 2014 AP01 Appointment of Mr David Henry Fitzherbert as a director
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 TM01 Termination of appointment of Steven O'connor as a director
15 Apr 2014 AP01 Appointment of Mr Mark Richard Elgar as a director
15 Apr 2014 AP01 Appointment of Mr Matthew Bostock as a director
15 Apr 2014 AP01 Appointment of Mr Daniel John Wickham as a director
21 Feb 2014 AD01 Registered office address changed from Coach House Green Park Centre Stablebridge Roaf Aston Clinton Buckinghamshire HP22 5NE on 21 February 2014
21 Feb 2014 AP01 Appointment of Mr Steven O'connor as a director
18 Feb 2014 NEWINC Incorporation