SPEEDBIRD OFFSHORE YACHT CLUB LIMITED
Company number 05579271
- Company Overview for SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271)
- Filing history for SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271)
- People for SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271)
- More for SPEEDBIRD OFFSHORE YACHT CLUB LIMITED (05579271)
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 Oct 2019 | AP01 | Appointment of Ms Ann Marie Brazendale as a director on 17 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2019 | PSC07 | Cessation of Andrew David Williams as a person with significant control on 10 October 2019 | |
21 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr John Steven as a director on 1 July 2019 | |
03 Nov 2018 | AP01 | Appointment of Mrs Shirley Williams as a director on 2 November 2018 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
05 Sep 2018 | CH01 | Director's details changed for Mr Andrew David Williams on 1 February 2017 | |
30 Jan 2018 | TM02 | Termination of appointment of Carole Louise Farr as a secretary on 25 January 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Anne Margaret Frater as a director on 15 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
24 Apr 2017 | AD01 | Registered office address changed from The Concorde Club Crane Lodge Road Cranford TW5 9PQ to 49 Station Road Polegate BN26 6EA on 24 April 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Kristina Mogilevec as a director on 1 March 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Sep 2016 | AP01 | Appointment of Mr Paul Thomas Wragg as a director on 21 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mrs Anne Margaret Frater as a director on 21 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Miss Kristina Mogilevec as a director on 21 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Cathrin Marshall as a director on 21 September 2016 | |
13 May 2016 | TM01 | Termination of appointment of Peter Radcliffe as a director on 29 April 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | TM01 | Termination of appointment of Michael John Pulfer as a director on 3 May 2016 |