Advanced company searchLink opens in new window

THE CYC COASTAL CLUB LTD

Company number 00684680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2010 CH01 Director's details changed for Ms Denise Scott on 1 February 2010
28 Apr 2010 CH01 Director's details changed for John Francis Adkins on 1 January 2010
28 Apr 2010 CH01 Director's details changed for Patrick Mcnamara on 1 January 2010
29 Dec 2009 CERTNM Company name changed catamaran yacht club LIMITED(the)\certificate issued on 29/12/09
  • CONNOT ‐
23 Dec 2009 AA Total exemption full accounts made up to 30 September 2009
04 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
14 Apr 2009 363a Annual return made up to 10/04/09
22 Dec 2008 288c Director's change of particulars / pat mcnamara / 01/12/2008
11 Dec 2008 288c Director's change of particulars / neasy scott / 01/12/2008
17 Nov 2008 288b Appointment terminated director george kinsella
11 Nov 2008 288a Director appointed heather rood
05 Nov 2008 288a Director appointed neasy scott
29 Oct 2008 AA Total exemption full accounts made up to 30 September 2008
14 Apr 2008 363a Annual return made up to 10/04/08
05 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
20 Jul 2007 288b Director resigned
16 Apr 2007 363a Annual return made up to 10/04/07
16 Apr 2007 288b Director resigned
16 Apr 2007 288b Director resigned
08 Nov 2006 AA Total exemption full accounts made up to 30 September 2006
25 Jul 2006 288a New secretary appointed
25 Jul 2006 288b Secretary resigned
11 Apr 2006 363a Annual return made up to 10/04/06
21 Mar 2006 288b Director resigned
15 Nov 2005 288a New director appointed