- Company Overview for MEDWAY HOUSE BOATS LIMITED (11434751)
- Filing history for MEDWAY HOUSE BOATS LIMITED (11434751)
- People for MEDWAY HOUSE BOATS LIMITED (11434751)
- More for MEDWAY HOUSE BOATS LIMITED (11434751)
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
|