Advanced company searchLink opens in new window

MEDWAY HOUSE BOATS LIMITED

Company number 11434751

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
22 Aug 2022 TM01 Termination of appointment of Lesley Marie Robins as a director on 8 August 2022
22 Aug 2022 PSC01 Notification of Martin Leigh O'doherty as a person with significant control on 8 August 2022
22 Aug 2022 PSC07 Cessation of Lesley Marie Robins as a person with significant control on 8 August 2022
22 Aug 2022 AP01 Appointment of Mr Martin Leigh O'doherty as a director on 8 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
01 Jul 2022 PSC04 Change of details for Mrs Lesley Marie Robins as a person with significant control on 27 May 2022
01 Jul 2022 CH01 Director's details changed for Mrs Lesley Marie Robins on 27 May 2022
01 Jul 2022 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to 1 Forstal Road Aylesford Kent ME20 7AU on 1 July 2022
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 Oct 2020 AA Micro company accounts made up to 30 June 2020
01 Oct 2020 AD01 Registered office address changed from 74 College Road Maidstone ME15 6SL United Kingdom to 12E Manor Road London N16 5SA on 1 October 2020
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Jul 2020 AP01 Appointment of Mrs Lesley Marie Robins as a director on 23 July 2020
25 Jul 2020 PSC01 Notification of Lesley Marie Robins as a person with significant control on 23 July 2020
25 Jul 2020 TM01 Termination of appointment of Benn Michael Bath as a director on 23 July 2020
25 Jul 2020 PSC07 Cessation of Benn Michael Bath as a person with significant control on 23 July 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted