Date | Description |
2024-04-07 |
delete address THE LONG BARN COBHAM PARK ROAD DOWNSIDE COBHAM ENGLAND KT11 3NE |
2024-04-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
2023-08-07 |
delete company_previous_name M.C. WATER SPORTS LTD |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-25 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete company_previous_name M.C. TRANSPORT SOLUTIONS LIMITED |
2022-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-28 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-29 |
update statutory_documents FIRST GAZETTE |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-15 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address 8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD KINGSTON UPON THAMES ENGLAND KT1 3GZ |
2019-11-07 |
insert address THE LONG BARN COBHAM PARK ROAD DOWNSIDE COBHAM ENGLAND KT11 3NE |
2019-11-07 |
update registered_address |
2019-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM
8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD
KINGSTON UPON THAMES
KT1 3GZ
ENGLAND |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-06-18 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-18 |
update accounts_next_due_date 2019-05-31 => 2020-04-30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-05-31 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-04 |
update statutory_documents FIRST GAZETTE |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-12-07 |
delete sic_code 50200 - Sea and coastal freight water transport |
2017-12-07 |
insert sic_code 64991 - Security dealing on own account |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-12-20 |
delete address UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ |
2016-12-20 |
insert address 8 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD KINGSTON UPON THAMES ENGLAND KT1 3GZ |
2016-12-20 |
update registered_address |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
UNIT 3 KINGSMILL BUSINESS PARK
CHAPEL MILL ROAD
KINGSTON UPON THAMES
SURREY
KT1 3GZ |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2015-11-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-11-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-04 |
update statutory_documents 11/09/15 FULL LIST |
2015-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT YATES |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
2015-01-07 |
insert address UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2015-01-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
BERKELEY SQUARE HOUSE BERKELEY SQUARE
LONDON
W1J 6BD |
2014-12-05 |
update statutory_documents 11/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-07-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-28 => 2015-04-30 |
2014-07-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update account_ref_day 30 => 31 |
2014-05-07 |
update account_ref_month 9 => 7 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2014-07-28 |
2014-04-28 |
update statutory_documents PREVSHO FROM 30/09/2013 TO 31/07/2013 |
2014-02-07 |
delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD |
2014-02-07 |
insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2014-02-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2014-01-19 |
update statutory_documents 11/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete sic_code 3512 - Build & repair pleasure & sport boats |
2013-06-26 |
delete sic_code 6110 - Sea and coastal water transport |
2013-06-26 |
delete sic_code 6322 - Other supporting water transport |
2013-06-26 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-26 |
insert sic_code 30120 - Building of pleasure and sporting boats |
2013-06-26 |
insert sic_code 50200 - Sea and coastal freight water transport |
2013-06-26 |
insert sic_code 52220 - Service activities incidental to water transportation |
2013-06-26 |
insert sic_code 79110 - Travel agency activities |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-26 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-17 |
update statutory_documents 11/09/12 FULL LIST |
2013-05-17 |
update statutory_documents COMPANY RESTORED ON 17/05/2013 |
2013-04-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2013-01-15 |
update statutory_documents FIRST GAZETTE |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-03-21 |
update statutory_documents 11/09/11 FULL LIST |
2012-01-17 |
update statutory_documents FIRST GAZETTE |
2011-07-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 11/09/10 FULL LIST |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT YATES / 28/08/2010 |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
79 HEMSBY ROAD
CHESSINGTON
SURREY
KT9 2DY |
2009-11-05 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-03 |
update statutory_documents COMPANY NAME CHANGED
MCC DREAM YACHTING LTD
CERTIFICATE ISSUED ON 03/12/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS; AMEND |
2007-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED
09/11/07 |
2007-11-19 |
update statutory_documents £ NC 1000/60000
09/11/ |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents SECRETARY RESIGNED |
2007-02-26 |
update statutory_documents COMPANY NAME CHANGED
MCC WATER SPORTS LTD
CERTIFICATE ISSUED ON 26/02/07 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents COMPANY NAME CHANGED
M.C. WATER SPORTS LTD
CERTIFICATE ISSUED ON 23/07/03 |
2003-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS; AMEND |
2002-12-18 |
update statutory_documents COMPANY NAME CHANGED
M.C. TRANSPORT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 18/12/02 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-12 |
update statutory_documents SECRETARY RESIGNED |
2000-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |