- Company Overview for THE YACHTSMAN MANAGEMENT LIMITED (08803404)
- Filing history for THE YACHTSMAN MANAGEMENT LIMITED (08803404)
- People for THE YACHTSMAN MANAGEMENT LIMITED (08803404)
- More for THE YACHTSMAN MANAGEMENT LIMITED (08803404)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Mar 2022 | AP01 | Appointment of Mr Peter Joseph Mcfarlane as a director on 6 February 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Bradley John Barnes as a director on 6 February 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | TM01 | Termination of appointment of Philip Anderson- Hanney as a director on 8 September 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AP01 | Appointment of Mrs Tiggy Ski as a director on 9 June 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Annette Jane Thorn as a director on 17 April 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 1 Portland Buildings Stoke Road Gosport PO12 1JH England to Ency Sca Printware Court, Cumberland Business Cen Northumberland Road Portsmouth Hampshire PO5 1DS on 11 September 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
08 Sep 2018 | TM01 | Termination of appointment of Peter John Stubbings Cardy as a director on 8 September 2018 | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Philip Anderson- Hanney as a director on 17 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Ms Annette Jane Thorn as a director on 12 July 2018 | |
13 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2018 |