- Company Overview for ORIGIN YACHTS LTD (13129115)
- Filing history for ORIGIN YACHTS LTD (13129115)
- People for ORIGIN YACHTS LTD (13129115)
- More for ORIGIN YACHTS LTD (13129115)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Stephen Andrews as a director on 27 June 2024 | |
29 Mar 2024 | CH01 | Director's details changed for Mr Richard Alexander Court on 29 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | AP01 | Appointment of Mr Stephen Andrews as a director on 28 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | PSC07 | Cessation of Melvyn Richard Sparks as a person with significant control on 10 March 2023 | |
20 Dec 2022 | TM01 | Termination of appointment of Melvyn Richard Sparks as a director on 19 December 2022 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
21 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
23 Oct 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
10 Jul 2021 | PSC04 | Change of details for Mr Melvyn Richard Sparks as a person with significant control on 10 July 2021 | |
13 Jun 2021 | PSC04 | Change of details for Mr Richard Alexander Court as a person with significant control on 12 February 2021 | |
13 Jun 2021 | PSC01 | Notification of Melvyn Richard Sparks as a person with significant control on 12 February 2021 | |
13 Jun 2021 | AP01 | Appointment of Mr Melvyn Richard Sparks as a director on 12 February 2021 | |
13 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
11 Jun 2021 | PSC04 | Change of details for Mr Richard Alexander Court as a person with significant control on 12 January 2021 | |
20 Mar 2021 | AD01 | Registered office address changed from 20 Mannings Heath Road Poole BH12 4NQ England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 20 March 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 11a Lulworth Crescent Poole BH15 4DL England to 20 Mannings Heath Road Poole BH12 4NQ on 26 February 2021 | |
30 Jan 2021 | CH01 | Director's details changed for Mr Richard Alexander Court on 12 January 2021 | |
30 Jan 2021 | PSC04 | Change of details for Mr Richard Alexander Court as a person with significant control on 12 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 40 Hogshill Street Beaminster Dorset DT8 3AA England to 11a Lulworth Crescent Poole BH15 4DL on 29 January 2021 | |
12 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-12
|