Advanced company searchLink opens in new window

THE BOATYARD KINGSBRIDGE LIMITED

Company number 12446336

Filter by category

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
07 Dec 2023 AP03 Appointment of Mr Laurence John Leadbetter as a secretary on 10 September 2023
07 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Dec 2023 AD01 Registered office address changed from Charles Head 113 Fore Street Kingsbridge Devon TQ7 1BG United Kingdom to Ljl Property Management Fore Street Kingsbridge TQ7 1AB on 7 December 2023
21 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
07 Feb 2022 AP01 Appointment of Peter John Moule as a director on 24 January 2022
03 Feb 2022 PSC07 Cessation of Christopher Hughes as a person with significant control on 24 January 2022
03 Feb 2022 TM01 Termination of appointment of Mark Donald as a director on 24 January 2022
03 Feb 2022 TM01 Termination of appointment of Christopher Julian Hughes as a director on 24 January 2022
03 Feb 2022 PSC01 Notification of Peter John Moule as a person with significant control on 24 January 2022
03 Feb 2022 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Charles Head 113 Fore Street Kingsbridge Devon TQ7 1BG on 3 February 2022
03 Feb 2022 PSC07 Cessation of Mark Donald as a person with significant control on 24 January 2022
03 Feb 2022 AP01 Appointment of Nicola Claire Povey as a director on 24 January 2022
03 Feb 2022 AP01 Appointment of Mr David John Crewe as a director on 24 January 2022
08 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
19 Aug 2020 CH01 Director's details changed for Mr Christopher Hughes on 19 August 2020
06 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-06
  • GBP 100