Advanced company searchLink opens in new window

ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED

Company number 08220368

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)
06 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth PL1 2NY England to Coddiford Cheriton Fitzpaine Crediton Devon EX17 4BD on 27 September 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2019 MR04 Satisfaction of charge 1 in full
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 AD01 Registered office address changed from Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth to Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth PL1 2NY on 25 March 2019
24 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of David Andrew Hallett as a director on 23 September 2018
07 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 TM01 Termination of appointment of Stephen Mark Oliver as a director on 31 January 2018
20 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
15 Jul 2017 TM01 Termination of appointment of Robin Edward Bastin as a director on 7 July 2017
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 AP01 Appointment of Mr Stephen Mark Oliver as a director on 2 June 2017
05 Jun 2017 AP01 Appointment of Mr David Andrew Hallett as a director on 2 June 2017
05 Jun 2017 AP01 Appointment of Mrs Joan Alice Broadway as a director on 2 June 2017
24 Mar 2017 TM01 Termination of appointment of Andy Thomas as a director on 2 March 2017
24 Mar 2017 AP01 Appointment of Mrs Ann Christine Payne as a director on 2 March 2017
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Jul 2016 TM01 Termination of appointment of David John Andrews as a director on 1 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 TM01 Termination of appointment of Allan Leslie Cooper as a director on 3 March 2016
09 Feb 2016 AP01 Appointment of Mr David John Andrews as a director on 29 January 2016
09 Feb 2016 AP01 Appointment of Mr Geoffrey Michael Wheeler as a director on 29 January 2016