- Company Overview for SUPERYACHTS.COM LIMITED (06711142)
- Filing history for SUPERYACHTS.COM LIMITED (06711142)
- People for SUPERYACHTS.COM LIMITED (06711142)
- Charges for SUPERYACHTS.COM LIMITED (06711142)
- More for SUPERYACHTS.COM LIMITED (06711142)
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) |
---|---|---|---|
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
24 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 | |
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
Statement of capital on 2014-09-24
|
|
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
27 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for David Namany on 30 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Glenn Rogers on 30 September 2010 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2010 | TM01 | Termination of appointment of Kevin Bodington as a director | |
28 Jan 2010 | AD01 | Registered office address changed from Liberty Bishop C.A. Ltd Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 28 January 2010 | |
13 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
24 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association |