BOATFOLK CLEANCO LIMITED

Deacons House Bridge Road Deacons House Bridge Road, Southampton, SO31 8AZ, England
StatusACTIVE
Company No.09598077
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BOATFOLK CLEANCO LIMITED is an active private limited company with number 09598077. It was incorporated 8 years, 11 months, 17 days ago, on 19 May 2015. The company address is Deacons House Bridge Road Deacons House Bridge Road, Southampton, SO31 8AZ, England.



Company Fillings

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Richard John Reddyhoff

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-01

Psc name: D&R Midco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095980770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 095980770003

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

New address: Deacons House Bridge Road Bursledon Southampton SO31 8AZ

Old address: Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Elizabeth Mccarthy

Appointment date: 2020-02-11

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 10 Feb 2020

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095980770001

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 095980770002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Knight

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Leopold Sinclair Tetley Hall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 095980770001

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Date: 2015-05-21

Capital : 8,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Knight

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Charles Henry Knight

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Leopold Sinclair Tetley Hall

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 57-59 Haymarket London SW1Y 4QX England

Change date: 2015-06-03

New address: Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Richard John Reddyhoff

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Leopold Sinclair Tetley Hall

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDERLINE TILES LTD

9 MAIN STREET,ARMAGH,BT60 4JF

Number:NI617837
Status:ACTIVE
Category:Private Limited Company

CONNECT GROUP LONDON LTD

38 AMBLESIDE,BROMLEY,BR1 4DN

Number:11450101
Status:ACTIVE
Category:Private Limited Company

GRID212 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07676123
Status:ACTIVE
Category:Private Limited Company

LOPES PROFESSIONAL SERVICES LTD

39 WORPLE ROAD,ISLEWORTH,TW7 7AT

Number:08185375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEXNEL LIMITED

44 SLADE LANE,MANCHESTER,M13 0GL

Number:09262255
Status:ACTIVE
Category:Private Limited Company

TOP SECRET LTD

223 HIGH STREET,ORPINGTON,BR5 4AX

Number:08573358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source