About

Registered Number: 04471870
Date of Incorporation: 27/06/2002 (22 years ago)
Company Status: Active
Registered Address: 4 Redhouse Farm Brighton Road, Newtimber, Hassocks, West Sussex, BN6 9BS

 

The Cambridge Boathouse Company Ltd was registered on 27 June 2002. There are 4 directors listed for The Cambridge Boathouse Company Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Andrew Lawrence 27 June 2002 - 1
TILLARD, Richard Peregrine 07 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
TILLARD, Richard Peregrine 20 September 2011 - 1
O DONOGHUE, Martin 27 June 2002 20 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 March 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 02 July 2012
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 11 July 2008
353 - Register of members 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 12 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 25 August 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.