- Company Overview for THE BOATHOUSE BRISTOL LIMITED (11459524)
- Filing history for THE BOATHOUSE BRISTOL LIMITED (11459524)
- People for THE BOATHOUSE BRISTOL LIMITED (11459524)
- More for THE BOATHOUSE BRISTOL LIMITED (11459524)
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) |
---|---|---|---|
22 Feb 2024 | CH01 | Director's details changed for Mr Nicholas John Smith on 22 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Nicholas John Smith as a director on 8 February 2024 | |
08 Feb 2024 | TM02 | Termination of appointment of Lance Dominic Doughty as a secretary on 8 February 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Angela Lesley Doughty as a director on 15 January 2024 | |
27 Nov 2023 | AD01 | Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 27 November 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 30 September 2021 | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Aug 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 29 Alma Vale Road Bristol BS8 2HL on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Old Manor House High Street Hillesley Glos GL12 7RS England to 29 Alma Vale Road Bristol BS8 2HL on 12 July 2021 | |
01 Jul 2021 | AP04 | Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 1 July 2021 | |
27 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from Old Manor House Old Manor House High Street Hillesley Glos GL12 7RS United Kingdom to Old Manor House High Street Hillesley Glos GL12 7RS on 28 December 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
22 May 2020 | AP03 | Appointment of Mr Lance Dominic Doughty as a secretary on 21 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Flat 9 the Boathouse Gasworks Lane Bristol BS1 5AT England to Old Manor House Old Manor House High Street Hillesley Glos GL12 7RS on 22 May 2020 | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Derek William Judge as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Ms Angela Lesley Doughty as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Giles Parks Forster as a director on 18 November 2019 |