Advanced company searchLink opens in new window

SOVEREIGN HARBOUR YACHT CLUB LTD

Company number 05146502

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)
17 Nov 2019 TM01 Termination of appointment of Linda Jane Hayler as a director on 15 November 2019
03 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of John Bird as a director on 4 June 2019
25 Jan 2019 AP01 Appointment of Mrs Linda Jane Hayler as a director on 16 November 2018
11 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of John Patrick Cronin as a director on 28 January 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Jun 2017 AP01 Appointment of Mr Charles Hind Herrod as a director on 25 March 2014
10 Jun 2017 TM01 Termination of appointment of Gemma Sherlow-Grey as a director on 10 June 2017
10 Jun 2017 AD01 Registered office address changed from 30 Rosebery Avenue Eastbourne BN22 9QB England to 3 Harbour Quay Eastbourne BN23 5QF on 10 June 2017
21 Mar 2017 TM01 Termination of appointment of Charles Hind Herrod as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Ms Gemma Sherlow-Grey as a director on 14 March 2017
21 Mar 2017 AD01 Registered office address changed from 3 Harbour Quay Eastbourne BN23 5QF England to 30 Rosebery Avenue Eastbourne BN22 9QB on 21 March 2017
15 Mar 2017 AP03 Appointment of Mr Michael John Penrose Steel as a secretary on 6 March 2017
02 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jan 2017 MR04 Satisfaction of charge 3 in full
25 Jan 2017 AP01 Appointment of Mr Paul Stephen Wilkins as a director on 22 January 2017
25 Jan 2017 AP01 Appointment of Mr John Patrick Cronin as a director on 22 January 2017
25 Jan 2017 AP01 Appointment of Mr John Bird as a director on 22 January 2017
24 Jan 2017 AP01 Appointment of Mr David Andrew Jarvis as a director on 22 January 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016 AR01 Annual return made up to 7 June 2016 no member list