Karen's Boat Hire Ltd was registered on 03 April 2007 and has its registered office in Manchester, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULSTON, Mark James | 01 March 2017 | - | 1 |
CHADWICK, Philip John | 03 April 2007 | 26 April 2011 | 1 |
HULSTON, Mark James | 01 March 2017 | 17 April 2020 | 1 |
STARKEY, Karen Joanne | 03 April 2007 | 21 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 April 2020 | |
CS01 - N/A | 17 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
CH01 - Change of particulars for director | 17 April 2020 | |
CH01 - Change of particulars for director | 17 April 2020 | |
AAMD - Amended Accounts | 30 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 03 April 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
PSC04 - N/A | 02 April 2019 | |
AA - Annual Accounts | 21 January 2019 | |
AAMD - Amended Accounts | 16 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 26 April 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AD01 - Change of registered office address | 26 April 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
TM02 - Termination of appointment of secretary | 23 March 2017 | |
MR01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
AP01 - Appointment of director | 09 November 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 01 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2017 | Outstanding |
N/A |