- Company Overview for KEY YACHTING LTD (03396623)
- Filing history for KEY YACHTING LTD (03396623)
- People for KEY YACHTING LTD (03396623)
- Charges for KEY YACHTING LTD (03396623)
- More for KEY YACHTING LTD (03396623)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
30 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
30 Jan 2023 | TM01 | Termination of appointment of Hannah Louise Le Prevost as a director on 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
29 Apr 2021 | PSC01 | Notification of Wayne Mark Palmer as a person with significant control on 1 January 2021 | |
29 Apr 2021 | PSC07 | Cessation of Marie-Claude Cecile Heys as a person with significant control on 1 January 2021 | |
29 Apr 2021 | PSC01 | Notification of Hayley Ruth Mary Quinn as a person with significant control on 1 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX to Unit 2 Firefly Road Hamble Point Marina Hamble, Southampton Hampshire SO31 4NB on 29 April 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Marie Claude Cecile Heys as a secretary on 31 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Marie Claude Cecile Heys as a director on 31 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Wayne Mark Palmer as a director on 31 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mrs Hayley Ruth Mary Quinn as a director on 31 December 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
21 May 2020 | TM01 | Termination of appointment of Gemma Lynn Dunn as a director on 7 May 2020 | |
11 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
05 Jul 2019 | TM01 | Termination of appointment of Paul Heys as a director on 28 February 2019 |