- Company Overview for YARDARM CLUB LIMITED(THE) (00739732)
- Filing history for YARDARM CLUB LIMITED(THE) (00739732)
- People for YARDARM CLUB LIMITED(THE) (00739732)
- Charges for YARDARM CLUB LIMITED(THE) (00739732)
- More for YARDARM CLUB LIMITED(THE) (00739732)
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) |
---|---|---|---|
22 Feb 2024 | MR04 | Satisfaction of charge 007397320003 in full | |
22 Feb 2024 | MR01 | Registration of charge 007397320004, created on 22 February 2024 | |
21 Feb 2024 | MR01 | Registration of charge 007397320003, created on 21 February 2024 | |
08 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
11 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31 Aug 2022 | AD02 | Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
30 Aug 2022 | AD03 | Register(s) moved to registered inspection location Verulam Point Station Way St Albans AL1 5HE | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
07 Mar 2022 | CH01 | Director's details changed for Mitch Scott Randall on 4 March 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Robert Williams as a director on 3 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mitch Scott Randall as a director on 3 December 2021 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | TM01 | Termination of appointment of Terry Macrae as a director on 27 July 2020 | |
14 Sep 2020 | AP01 | Appointment of Kevin Rabbitt as a director on 27 July 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
25 Aug 2020 | PSC05 | Change of details for City Cruises Public Limited Company as a person with significant control on 11 November 2019 | |
03 Dec 2019 | AUD | Auditor's resignation | |
02 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 |