About

Registered Number: 05983154
Date of Incorporation: 31/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 5 South Parade, Summertown, Oxford, OX2 7JL

 

Having been setup in 2006, Magdalen Bridge Boathouse Ltd are based in Oxford. Howard, Andrew Stephen, Howard, Derek Leslie Charles are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Andrew Stephen 31 October 2006 - 1
HOWARD, Derek Leslie Charles 31 October 2006 06 January 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 January 2020
CS01 - N/A 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 05 November 2013
TM02 - Termination of appointment of secretary 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 30 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
363a - Annual Return 11 January 2008
CERTNM - Change of name certificate 18 December 2006
225 - Change of Accounting Reference Date 20 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.