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) |
---|---|---|---|
08 Feb 2016 | AP01 | Appointment of Mr Roger John Payne as a director on 29 January 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Andy Thomas as a director on 29 January 2016 | |
29 Oct 2015 | AR01 | Annual return made up to 19 September 2015 no member list | |
29 Oct 2015 | AD01 | Registered office address changed from Rpcyc Madeira Road Plymouth Devon PL1 2NY to Royal Plymouth Corinthian Yacht Club Madeira Road Plymouth on 29 October 2015 | |
21 Oct 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Michael Graham Rex as a director on 5 December 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Charles Christopher Doody as a director on 17 October 2014 | |
07 Oct 2014 | AR01 | Annual return made up to 19 September 2014 no member list | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | CERTNM |
Company name changed rpcyc LIMITED\certificate issued on 27/03/14
|
|
27 Mar 2014 | NM06 | Change of name with request to seek comments from relevant body | |
27 Mar 2014 | CONNOT | Change of name notice | |
04 Mar 2014 | AP01 | Appointment of Mr Michael Graham Rex as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Charles Christopher Doody as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Robin Edward Bastin as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Roger Payne as a director | |
08 Nov 2013 | AR01 | Annual return made up to 19 September 2013 no member list | |
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Sep 2012 | NEWINC |
Incorporation
|