About

Registered Number: NI072891
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Antrim, BT3 9DE

 

Boat House Boat Company Ltd was registered on 11 June 2009. The companies directors are listed as Baird, Jonathan, Reid, Justin, Clarke, Thomas Gourley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Jonathan 01 April 2016 - 1
REID, Justin 01 April 2016 - 1
CLARKE, Thomas Gourley 11 June 2009 01 April 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
MA - Memorandum and Articles 03 August 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 07 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 23 November 2017
SH01 - Return of Allotment of shares 27 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
SH01 - Return of Allotment of shares 30 June 2016
TM01 - Termination of appointment of director 28 June 2016
MR01 - N/A 26 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AD01 - Change of registered office address 04 December 2014
GAZ1 - First notification of strike-off action in London Gazette 10 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
296(NI) - N/A 22 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.