- Company Overview for SALCOMBE SAILING LTD (08531883)
- Filing history for SALCOMBE SAILING LTD (08531883)
- People for SALCOMBE SAILING LTD (08531883)
- Registers for SALCOMBE SAILING LTD (08531883)
- More for SALCOMBE SAILING LTD (08531883)
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) |
---|---|---|---|
05 Feb 2020 | TM01 | Termination of appointment of Lucie Powlesland as a director on 24 January 2020 | |
25 Jan 2020 | AP01 | Appointment of Ms Lucie Powlesland as a director on 24 January 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2018 | AD01 | Registered office address changed from Unit 3 Bls Torr Quarry Industrial Estate East Allington Totnes Devon TQ9 7FA England to Salcombe Sailing Island Street Salcombe Devon TQ8 8DP on 28 May 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
19 May 2018 | AD01 | Registered office address changed from Salcombe Sailing Island Street Salcombe Devon TQ8 8DP England to Unit 3 Bls Torr Quarry Industrial Estate East Allington Totnes Devon TQ9 7FA on 19 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Timothy James Roberts as a director on 17 May 2018 | |
06 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
19 Apr 2016 | AP01 | Appointment of Mr Timothy James Roberts as a director on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Brian David Carter as a director on 19 April 2016 | |
29 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Unit 3a-C Wrangaton Business Park Wrangaton South Brent Devon TQ10 9GQ to Salcombe Sailing Island Street Salcombe Devon TQ8 8DP on 3 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Abigail Maura Coulborn as a director on 31 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Robert Ian Rosewarne as a director on 30 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | TM02 | Termination of appointment of Kenneth Lee William Rosewarne as a secretary on 30 April 2015 | |
02 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 19 Old Exeter Street Chudleigh Devon TQ13 0LD to Unit 3a-C Wrangaton Business Park Wrangaton South Brent Devon TQ10 9GQ on 21 January 2015 | |
30 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|