Advanced company searchLink opens in new window

NASCENTE YACHT CHARTER LIMITED

Company number 03777794

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)
18 Jun 2003 363(288) Director's particulars changed
29 May 2003 AA Accounts made up to 31 October 2002
05 Dec 2002 288a New secretary appointed
05 Dec 2002 288b Secretary resigned
30 Aug 2002 AA Total exemption small company accounts made up to 31 October 2001
24 Jun 2002 363s Return made up to 26/05/02; full list of members
15 Jun 2001 363s Return made up to 26/05/01; full list of members
15 Jun 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 Jun 2001 363(287) Registered office changed on 15/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/06/01
30 Apr 2001 AA Accounts made up to 31 October 2000
15 Dec 2000 288b Secretary resigned
23 Nov 2000 288a New secretary appointed
23 Nov 2000 288a New director appointed
11 Jul 2000 363s Return made up to 26/05/00; full list of members
11 Jul 2000 363(287) Registered office changed on 11/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/07/00
27 Sep 1999 CERTNM Company name changed stoneleigh properties (uk) limit ed\certificate issued on 28/09/99
21 Sep 1999 288b Director resigned
27 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
27 Aug 1999 MA Memorandum and Articles of Association
27 Aug 1999 225 Accounting reference date extended from 31/05/00 to 31/10/00
27 Aug 1999 287 Registered office changed on 27/08/99 from: saint philips house saint phillips birmingham west midlands B3 2PP
27 Aug 1999 288b Director resigned
27 Aug 1999 288b Secretary resigned
27 Aug 1999 288a New secretary appointed;new director appointed
27 Aug 1999 288a New director appointed