Date | Description |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641900008 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-11-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update num_mort_charges 6 => 7 |
2022-07-07 |
update num_mort_outstanding 0 => 1 |
2022-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641900007 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-12 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES |
2021-09-07 |
update num_mort_outstanding 4 => 0 |
2021-09-07 |
update num_mort_satisfied 2 => 6 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038641900006 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MR RAY ALAN DAVIS |
2021-06-07 |
insert company_previous_name SOLUTION MOTOR CRUISERS LIMITED |
2021-06-07 |
update name SOLUTION MOTOR CRUISERS LIMITED => QUAESTUS YACHTS LTD |
2021-05-27 |
update statutory_documents COMPANY NAME CHANGED SOLUTION MOTOR CRUISERS LIMITED
CERTIFICATE ISSUED ON 27/05/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-12-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-08-09 |
delete address THE OFFICE, HAMCROFT MAIN ROAD NUTBOURNE CHICHESTER ENGLAND PO18 8RN |
2018-08-09 |
insert address 4 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2AN |
2018-08-09 |
update registered_address |
2018-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM
THE OFFICE, HAMCROFT MAIN ROAD
NUTBOURNE
CHICHESTER
PO18 8RN
ENGLAND |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAY DAVIS |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2018-01-07 |
delete address 4-5 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD |
2018-01-07 |
insert address THE OFFICE, HAMCROFT MAIN ROAD NUTBOURNE CHICHESTER ENGLAND PO18 8RN |
2018-01-07 |
update registered_address |
2017-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2017 FROM
4-5 FIREFLY ROAD
HAMBLE POINT MARINA, SCHOOL LANE HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4JD |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVIS |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2017-01-17 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2016-05-13 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2016-04-20 |
update statutory_documents 05/04/15 STATEMENT OF CAPITAL GBP 2530820 |
2016-04-20 |
update statutory_documents 15/03/15 STATEMENT OF CAPITAL GBP 2465079 |
2016-04-20 |
update statutory_documents 18/08/15 STATEMENT OF CAPITAL GBP 2530820 |
2016-04-20 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 2530820 |
2016-04-20 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 2530820 |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SKENE |
2016-04-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-04-18 |
update statutory_documents 25/10/15 FULL LIST |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SKENE |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY DAVIS / 01/03/2016 |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/03/2016 |
2016-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MAY DAVIS / 01/03/2016 |
2016-03-29 |
update statutory_documents FIRST GAZETTE |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 5 => 6 |
2015-04-07 |
update num_mort_outstanding 3 => 4 |
2015-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641900006 |
2015-03-07 |
delete address 4-5 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE ENGLAND SO31 4JD |
2015-03-07 |
insert address 4-5 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD |
2015-03-07 |
insert sic_code 30120 - Building of pleasure and sporting boats |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-03-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2015-02-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-24 |
update statutory_documents FIRST GAZETTE |
2015-02-23 |
update statutory_documents 25/10/14 FULL LIST |
2015-02-23 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 05/08/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 1646455 |
2015-02-23 |
update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 1646455 |
2014-08-07 |
update num_mort_outstanding 4 => 3 |
2014-08-07 |
update num_mort_satisfied 1 => 2 |
2014-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-01 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 1627680 |
2014-05-01 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 1646455 |
2014-04-30 |
update statutory_documents 15/03/14 STATEMENT OF CAPITAL GBP 1632680 |
2014-04-28 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 1544347 |
2014-04-25 |
update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 1484482 |
2014-04-23 |
update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 1462260 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2014-01-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-12-02 |
update statutory_documents 25/10/13 FULL LIST |
2013-11-22 |
update statutory_documents 09/10/13 STATEMENT OF CAPITAL GBP 1435900 |
2013-10-07 |
delete address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE ENGLAND PO16 7BG |
2013-10-07 |
insert address 4-5 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE ENGLAND SO31 4JD |
2013-10-07 |
update registered_address |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
WHITTINGTON HOUSE 64 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BG
ENGLAND |
2013-08-01 |
insert company_previous_name CAT 44 CRUISERS LIMITED |
2013-08-01 |
update name CAT 44 CRUISERS LIMITED => SOLUTION MOTOR CRUISERS LIMITED |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES SKENE |
2013-07-15 |
update statutory_documents COMPANY NAME CHANGED CAT 44 CRUISERS LIMITED
CERTIFICATE ISSUED ON 15/07/13 |
2013-06-25 |
delete address HAMCROFT MAIN ROAD, NUTBOURNE CHICHESTER WEST SUSSEX PO18 8RN |
2013-06-25 |
insert address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE ENGLAND PO16 7BG |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 3 => 6 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-24 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-04-09 |
update statutory_documents 15/02/13 STATEMENT OF CAPITAL GBP 1375900 |
2013-04-09 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 1350950 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
HAMCROFT
MAIN ROAD, NUTBOURNE
CHICHESTER
WEST SUSSEX
PO18 8RN |
2012-12-21 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 30/06/2012 |
2012-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED 06/04/2011 |
2012-12-07 |
update statutory_documents 25/10/12 FULL LIST |
2012-12-07 |
update statutory_documents 26/10/11 FULL LIST |
2012-12-07 |
update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 1175000 |
2012-12-06 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 1075000 |
2012-12-04 |
update statutory_documents 10/04/11 STATEMENT OF CAPITAL GBP 875000 |
2012-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents 25/10/11 FULL LIST |
2011-08-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE DAVIS |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEENA DAVIS |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 25/10/10 FULL LIST |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAY DAVIS / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN DAVIS / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARIE DAVIS / 01/10/2009 |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAY DAVIS / 01/08/2008 |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-11-30 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
1999-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/99 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ |
1999-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-27 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |