MARINE BOATHOUSE LIMITED

The Marine Boathouse The Marine Boathouse, Skegness, PE25 3NA, Lincolnshire
StatusACTIVE
Company No.07252397
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

MARINE BOATHOUSE LIMITED is an active private limited company with number 07252397. It was incorporated 14 years, 1 month, 23 days ago, on 13 May 2010. The company address is The Marine Boathouse The Marine Boathouse, Skegness, PE25 3NA, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Dean Gillison

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-20

Psc name: Mr Dean Gillison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Dean Gillison

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-10

Psc name: Mr Dean Gillison

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-10

Officer name: Miss Paula Louise Winn

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Dean Gillison

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Dean Gillison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2019

Category: Address

Type: AD03

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2019

Category: Address

Type: AD02

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date

Date: 18 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 18 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 13 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-13

Officer name: Paula Winn

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 13 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-13

Officer name: Dean Gillison

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Winn

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Gillison

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aci Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-21

Capital : 1,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dean Gillison

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Gillison

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenking services LIMITED\certificate issued on 17/06/10

Documents

View document PDF

Change of name notice

Date: 17 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-10

Old address: 27 Holywell Row London EC2A 4JB United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLE SOFTWARE INTERNATIONAL LIMITED

3RD FLOOR,LONDON,EC1N 8QP

Number:04557624
Status:ACTIVE
Category:Private Limited Company

DRAINFIX LTD

HELITING HOUSE,BOURNEMOUTH,BH2 6HT

Number:07137494
Status:ACTIVE
Category:Private Limited Company

HARMS REFURBISHMENT LTD

LAKER GOODWIN JONES LTD,MALDON,CM9 6SH

Number:11893506
Status:ACTIVE
Category:Private Limited Company

INCENSE THEMES LTD

RIKA,ASHFORD,TW15 1BY

Number:09435951
Status:ACTIVE
Category:Private Limited Company

PRUSATOR LIMITED

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:09740830
Status:ACTIVE
Category:Private Limited Company

STEVE TESTER CREATIVE SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10870437
Status:ACTIVE
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