BOATHOUSE TWICKENHAM LTD
Status | ACTIVE |
Company No. | 10120764 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
BOATHOUSE TWICKENHAM LTD is an active private limited company with number 10120764. It was incorporated 8 years, 1 month, 17 days ago, on 13 April 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: 64 New Cavendish Street London W1G 8TB United Kingdom
Change date: 2023-04-03
Documents
Accounts with accounts type dormant
Date: 24 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 01 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101207640001
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Nicholas Emuss
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2016
Action Date: 06 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101207640002
Charge creation date: 2016-07-06
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-04
Officer name: Mr Jonathan Nicholas Emuss
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2016
Action Date: 25 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101207640001
Charge creation date: 2016-05-25
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-13
Officer name: Mr Peter Emmanuel Gbedemah
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Barbara Kahan
Documents
Some Companies
26 HIGH STREET,BROCKMOOR,DY5 3JA
Number: | 11066729 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTHFIELD RISE,LINCOLN,LN1 2WT
Number: | 06808234 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HURST POINT VIEW,TOTLAND BAY,PO39 0AQ
Number: | 11815018 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP GORDON DRIVING SERVICES LIMITED
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 06190628 |
Status: | ACTIVE |
Category: | Private Limited Company |
376 ANTRIM ROAD,GLENGORMLEY,BT36 5EB
Number: | NI653862 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLISH TRADITIONAL BAKERY LTD.
UNIT 31 MOUNTHEATH INDUSTRIAL ESTATE,,PRESTWICH,,M25 9WE
Number: | 08092598 |
Status: | ACTIVE |
Category: | Private Limited Company |