Advanced company searchLink opens in new window

YACHT MASTERS LIMITED

Company number 06695795

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)
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 99
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 99
11 Sep 2013 AD01 Registered office address changed from the Stables Peper Harrow Park Godalming Surrey GU8 6BQ on 11 September 2013
25 Jun 2013 TM01 Termination of appointment of Victoria Studd as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Mrs Victoria Louise Studd as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Robert Edward Dubsky on 11 September 2010
14 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 AD02 Register inspection address has been changed
13 Sep 2010 CH03 Secretary's details changed for Victoria Louise Studd on 11 September 2010
13 Jul 2010 CH03 Secretary's details changed for Victoria Gledhill on 7 July 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 CH01 Director's details changed for Robert Dubsky on 15 October 2009
15 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
15 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 March 2009