- 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) |
---|---|---|---|
05 Jul 2019 | PSC07 | Cessation of Paul Heys as a person with significant control on 28 February 2019 | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
28 Jun 2017 | PSC07 | Cessation of Paul Heys as a person with significant control on 22 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Paul Heys as a person with significant control on 22 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Marie-Claude Cecile Heys as a person with significant control on 22 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Paul Heys as a person with significant control on 22 June 2017 | |
14 Feb 2017 | AP01 | Appointment of Mrs Hannah Louise Le Prevost as a director on 1 October 2016 | |
14 Feb 2017 | AP01 | Appointment of Mrs Gemma Lynn Dunn as a director on 1 October 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
20 Feb 2013 | AD01 | Registered office address changed from 1 Mariners House High Street Hamble Hampshire SO31 4JF United Kingdom on 20 February 2013 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |