About

Registered Number: 02353522
Date of Incorporation: 28/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: St Hugh's College, St. Margarets Road, Oxford, OX2 6LE,

 

Established in 1989, Boathouse Consortium Ltd have registered office in Oxford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Boathouse Consortium Ltd. Mirnateghi, Rahele, Martineau, Robert Patrick, Dr, Saunders, Robert Sidney are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRNATEGHI, Rahele 01 November 2019 - 1
MARTINEAU, Robert Patrick, Dr N/A 06 March 2006 1
SAUNDERS, Robert Sidney N/A 20 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 16 October 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363s - Annual Return 08 March 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 January 1999
363s - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 11 November 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 03 July 1991
363 - Annual Return 10 January 1991
363 - Annual Return 07 August 1990
RESOLUTIONS - N/A 07 February 1990
MEM/ARTS - N/A 07 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1989
MEM/ARTS - N/A 13 April 1989
RESOLUTIONS - N/A 05 April 1989
RESOLUTIONS - N/A 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
123 - Notice of increase in nominal capital 05 April 1989
CERTNM - Change of name certificate 04 April 1989
RESOLUTIONS - N/A 29 March 1989
MEM/ARTS - N/A 29 March 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.