- Company Overview for SUNCOAST YACHTING HOLLAND LIMITED (04657833)
- Filing history for SUNCOAST YACHTING HOLLAND LIMITED (04657833)
- People for SUNCOAST YACHTING HOLLAND LIMITED (04657833)
- More for SUNCOAST YACHTING HOLLAND LIMITED (04657833)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Johannes Albertinus Decoz on 21 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from 43 Mottram House Greek Street Stockport SK3 8AX England to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 3 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA England to 43 Mottram House Greek Street Stockport SK3 8AX on 2 January 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | PSC02 | Notification of Suncoast Holding B.V. as a person with significant control on 27 August 2018 | |
05 Sep 2018 | PSC07 | Cessation of Suncoast Yachting Europe Ltd as a person with significant control on 27 August 2018 | |
08 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA on 4 September 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |