Date | Description |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESPER BANK |
2022-06-24 |
update statutory_documents DIRECTOR APPOINTED JENS OLE LANG-TANDRUP |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-08 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents DIRECTOR APPOINTED MR MORTEN GANTRIIS SØRENSEN |
2021-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTEN GANTRIIS SØRENSEN |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIELS BJERREGAARD |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-11-20 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-05 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-17 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 2 => 3 |
2017-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-16 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-03-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-09 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-03-05 |
update statutory_documents 31/12/14 FULL LIST |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESPEN KAMPERHAUG |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESPEN KAMPERHAUG |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT2 HAMBLE YACHT SERVICES PORT HAMBLE HAMBLE SOUTHAMPTON HAMPSHIRE ENGLAND SO31 4NN |
2014-02-07 |
insert address UNIT2 HAMBLE YACHT SERVICES PORT HAMBLE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4NN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-23 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR. NIELS BJERREGAARD |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-03-18 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-11 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents DIRECTOR APPOINTED MR. ESPEN KRISTOFFER KAMPERHAUG |
2012-07-04 |
update statutory_documents SECRETARY APPOINTED MR. ESPEN KRISTOFFER KAMPERHAUG |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER BANK / 04/07/2012 |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ESPEN KRISTOFFER KAMPERHAUG / 04/07/2012 |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ESPEN KRISTOFFER KAMPERHAUG / 04/07/2012 |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUS OLSEN |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAUS OLSEN |
2012-02-16 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2011-06-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-06-09 |
update statutory_documents ADOPT ARTICLES 31/03/2011 |
2011-03-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 30/08/2010 |
2010-10-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-10-19 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 575090 |
2010-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2010 FROM
UNIT 19 HAMBLE YACHT SERVICES
PORT HAMBLE HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4NN |
2010-06-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SPROUL |
2010-03-25 |
update statutory_documents 31/12/09 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SMITH / 31/12/2009 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEVIN SPROUL / 31/12/2009 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESPER BANK / 31/12/2009 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS OLSEN / 31/12/2009 |
2010-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAUS OLSEN / 31/12/2009 |
2009-09-21 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED CLAUS OLSEN |
2009-09-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEORGE SPROUL |
2009-07-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED JESPER BANK |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER JORGENSEN |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-18 |
update statutory_documents COMPANY NAME CHANGED ELVSTOM SAILS UK LIMITED
CERTIFICATE ISSUED ON 20/10/08 |
2008-08-02 |
update statutory_documents COMPANY NAME CHANGED SOBSTAD SAILMAKERS (UK) LIMITED
CERTIFICATE ISSUED ON 05/08/08 |
2008-05-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
HAMBLE YACHT SERVICES
PORT HAMBLE, HAMBLE
SOUTHAMPTON
HAMPSHIRE SO31 4NN |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND |
2003-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/03 FROM:
MERCURY MARINA
SATCHELL LANE
HAMBLE
SOUTHAMPTON SO31 5HQ |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS |
2003-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-04 |
update statutory_documents SECRETARY RESIGNED |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/91 FROM:
OLD TURNPIKE
WICKHAM ROAD
FAREHAM
HAMPSHIRE |
1991-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-09-14 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-02-18 |
update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1987-11-25 |
update statutory_documents RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS |
1987-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-08-01 |
update statutory_documents RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS |
1986-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1973-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |