CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Change of details for The Cubc Foundation as a person with significant control on 2020-08-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEA

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DAVID EDWARD WHITE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS CATHERINE CLAIRE JULIET MANGAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATE HEARLE

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR CHARLES ROBERT MCQUEEN GRANT ROWLEY

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYCOCK

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE PERRY

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR PETER JACOBS

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MICHAEL RICHARD LEA

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASTLE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MARTIN NEILL HAYCOCK

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN PEARSON

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM GOLDIE BOATHOUSE KIMBERLEY ROAD CAMBRIDGE ENGLAND AND WALES CB4 1HG UNITED KINGDOM

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERER

View Document

05/11/155 November 2015 CURRSHO FROM 31/10/2016 TO 31/07/2016

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company