THE BOATHOUSE IN THE MARINA LIMITED
Company number 10767853
- Company Overview for THE BOATHOUSE IN THE MARINA LIMITED (10767853)
- Filing history for THE BOATHOUSE IN THE MARINA LIMITED (10767853)
- People for THE BOATHOUSE IN THE MARINA LIMITED (10767853)
- Registers for THE BOATHOUSE IN THE MARINA LIMITED (10767853)
- More for THE BOATHOUSE IN THE MARINA LIMITED (10767853)
| 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) |
|---|---|---|---|
| 20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 13 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
| 09 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
| 20 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
| 20 Jan 2021 | PSC04 | Change of details for Mrs Julie Elaine Fear as a person with significant control on 9 December 2020 | |
| 20 Jan 2021 | CH01 | Director's details changed for Mrs Julie Elaine Fear on 9 December 2020 | |
| 13 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 13 Mar 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
| 17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
| 12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
| 24 May 2018 | CH01 | Director's details changed for Miss Julie Elaine Roll on 16 June 2017 | |
| 24 May 2018 | PSC04 | Change of details for Miss Julie Elaine Roll as a person with significant control on 16 June 2017 | |
| 24 May 2018 | AD01 | Registered office address changed from 44, First Floor Rear Richmond Road Kingston upon Thames KT2 5EE to The Boathouse, Unit 4 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 24 May 2018 | |
| 09 May 2018 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 44, First Floor Rear Richmond Road Kingston upon Thames KT2 5EE on 9 May 2018 | |
| 18 Dec 2017 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
| 18 Dec 2017 | EW01 | Withdrawal of the directors' register information from the public register | |
| 12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|