ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED
Company number 08220368
- Company Overview for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED (08220368)
- Filing history for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED (08220368)
- People for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED (08220368)
- Charges for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED (08220368)
- More for ROYAL PLYMOUTH CORINTHIAN YACHT CLUB LIMITED (08220368)
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 |