THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED
Company number 07728393
- Company Overview for THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED (07728393)
- Filing history for THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED (07728393)
- People for THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED (07728393)
- More for THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED (07728393)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 17 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Mar 2023 | TM01 | Termination of appointment of Carleen Samantha Martin as a director on 3 March 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Jan 2022 | AP01 | Appointment of Carleen Samantha Martin as a director on 10 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Lisa Jayne Chandler as a director on 1 October 2021 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Edward Benjamin James Botterill on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Hilary Douglas Bastone on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Lisa Jayne Chandler on 11 January 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Stuart Anthony James Millard as a director on 4 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Feb 2019 | AD01 | Registered office address changed from 5th Floor Salt Quay House 4 North East Quay, Sutton Harbour Plymouth Devon PL4 0BN to Petitor House Nicholson Road Torquay Devon TQ2 7TD on 8 February 2019 | |
19 Nov 2018 | AP01 | Appointment of Mrs Lisa Jayne Chandler as a director on 13 November 2018 | |
17 Nov 2018 | AP01 | Appointment of Mr Stuart Anthony James Millard as a director on 13 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Hilary Douglas Bastone on 14 August 2018 |