Date | Description |
2025-01-30 |
delete address Lavakatu 2
Helsinki
Finland |
2025-01-30 |
delete email an..@carineyachts.com |
2025-01-30 |
delete email pa..@carineyachts.com |
2025-01-30 |
delete person Andrew Noble |
2025-01-30 |
delete person Pancho Marjak |
2025-01-30 |
delete phone +44 (0) 7971 120 008 |
2025-01-26 |
update statutory_documents PREVEXT FROM 31/01/2024 TO 31/07/2024 |
2024-12-03 |
delete address 132a Sandbanks Road
Poole
Dorset
BH14 8DA
United Kingdom |
2024-12-03 |
delete address 132a Sandbanks Road
Poole
United Kingdom
BH14 8DA |
2024-12-03 |
insert about_pages_linkeddomain instagram.com |
2024-12-03 |
insert about_pages_linkeddomain youtube.com |
2024-12-03 |
insert address Unit 11, Holyrood Close
Poole
Dorset
BH17 7BA
United Kingdom |
2024-12-03 |
insert address Unit 11, Holyrood Close
Poole
United Kingdom
BH17 7BA |
2024-12-03 |
insert contact_pages_linkeddomain instagram.com |
2024-12-03 |
insert contact_pages_linkeddomain youtube.com |
2024-12-03 |
insert index_pages_linkeddomain instagram.com |
2024-12-03 |
insert index_pages_linkeddomain youtube.com |
2024-12-03 |
insert partner_pages_linkeddomain instagram.com |
2024-12-03 |
insert partner_pages_linkeddomain youtube.com |
2024-12-03 |
insert service_pages_linkeddomain instagram.com |
2024-12-03 |
insert service_pages_linkeddomain youtube.com |
2024-12-03 |
insert terms_pages_linkeddomain instagram.com |
2024-12-03 |
insert terms_pages_linkeddomain youtube.com |
2024-12-03 |
update primary_contact 132a Sandbanks Road
Poole
Dorset
BH14 8DA
United Kingdom => Unit 11, Holyrood Close
Poole
Dorset
BH17 7BA
United Kingdom |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES |
2024-07-26 |
delete person Ethan Brown |
2024-07-26 |
insert person Brandon Keane |
2024-07-26 |
insert person Lewis Graham |
2024-07-26 |
insert person Paul Norris |
2024-05-27 |
delete source_ip 35.178.106.222 |
2024-05-27 |
insert source_ip 172.67.152.31 |
2024-05-27 |
insert source_ip 104.21.64.149 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-07 |
update num_mort_charges 0 => 1 |
2023-10-07 |
update num_mort_outstanding 0 => 1 |
2023-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069627160001 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-07 |
delete address 864 864 CHRISTCHURCH ROAD BOURNEMOUTH DORSET ENGLAND BH7 6DQ |
2023-04-07 |
insert address 132A SANDBANKS ROAD POOLE ENGLAND BH14 8DA |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update registered_address |
2023-01-30 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-11-05 |
delete source_ip 159.65.208.174 |
2022-11-05 |
insert source_ip 35.178.106.222 |
2022-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM
864 864 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH7 6DQ
ENGLAND |
2022-10-05 |
delete address 60 Panamera Road
Poole
Dorset
BH13 7RE
United Kingdom |
2022-08-05 |
delete person Marcus Bellatti |
2022-08-05 |
delete phone +44 (0)7956 155 611 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-07-06 |
insert person Charles Shepherd |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-04 |
delete email an..@carineyachts.uk |
2021-12-04 |
delete email pa..@carineyachts.uk |
2021-12-04 |
insert email an..@carineyachts.com |
2021-12-04 |
insert email pa..@carineyachts.com |
2021-11-10 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-05 |
update statutory_documents FIRST GAZETTE |
2021-08-04 |
update website_status InternalLimits => OK |
2021-08-04 |
delete source_ip 34.249.74.65 |
2021-08-04 |
insert source_ip 159.65.208.174 |
2021-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 10 HIGH STREET POOLE DORSET BH15 1BP |
2020-12-07 |
insert address 864 864 CHRISTCHURCH ROAD BOURNEMOUTH DORSET ENGLAND BH7 6DQ |
2020-12-07 |
update registered_address |
2020-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM
10 HIGH STREET
POOLE
DORSET
BH15 1BP |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-10-07 |
update account_ref_month 12 => 1 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/01/2019 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-02-10 |
update website_status OK => InternalLimits |
2017-12-28 |
delete address 49 Vinaros 2, 1.
Barcelona
Spain |
2017-12-28 |
update robots_txt_status www.carineyachts.com: 200 => 404 |
2017-11-16 |
update website_status FlippedRobots => OK |
2017-11-16 |
delete source_ip 62.3.66.18 |
2017-11-16 |
insert source_ip 34.249.74.65 |
2017-11-09 |
update website_status OK => FlippedRobots |
2017-10-08 |
delete source_ip 82.68.123.36 |
2017-10-08 |
insert source_ip 62.3.66.18 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-06-29 |
delete address Read more
HUNTER 466 2002 Gibraltar |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-08 |
update website_status OK => FlippedRobots |
2017-04-28 |
delete source_ip 88.96.100.197 |
2017-04-28 |
insert address Read more
HUNTER 466 2002 Gibraltar |
2017-04-28 |
insert source_ip 82.68.123.36 |
2017-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN NOBLE / 03/02/2017 |
2016-12-19 |
update website_status FlippedRobots => OK |
2016-11-30 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-09-06 |
update website_status FlippedRobots => OK |
2016-08-19 |
update website_status OK => FlippedRobots |
2016-06-03 |
delete address Read more
COBALT 302 2009 Spain |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete person Moxham Joe |
2016-03-18 |
delete phone 86 2013 |
2016-03-18 |
insert address Read more
COBALT 302 2009 Spain |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-16 |
insert phone 86 2013 |
2015-12-07 |
delete person Clarke Ryan |
2015-12-07 |
delete phone +44 (0)79 08 545 524 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-10-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-30 |
update statutory_documents 15/07/15 FULL LIST |
2015-07-24 |
delete source_ip 5.77.45.242 |
2015-07-24 |
insert source_ip 88.96.100.197 |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-04 |
update website_status OK => FlippedRobots |
2015-06-03 |
update website_status FlippedRobots => OK |
2015-05-15 |
update website_status OK => FlippedRobots |
2015-02-14 |
insert address 49 Vinaros 2, 1.
Barcelona
Spain |
2015-02-14 |
insert phone +44 (0) 7966 670307 |
2015-01-13 |
delete address Read more
BOSTON WHALER 370 2014 United Arab Emirates |
2014-11-27 |
insert address Read more
BOSTON WHALER 370 2014 United Arab Emirates |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-10-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-10-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-26 |
update website_status FlippedRobots => OK |
2014-09-26 |
insert person Clarke Ryan |
2014-09-26 |
insert phone +358 (400) 872- 468 |
2014-09-17 |
update statutory_documents 15/07/14 FULL LIST |
2014-08-28 |
update website_status OK => FlippedRobots |
2014-07-18 |
update website_status FlippedRobots => OK |
2014-07-12 |
update website_status OK => FlippedRobots |
2014-01-31 |
update website_status FlippedRobots => OK |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-12-06 |
update website_status FlippedRobots => OK |
2013-12-06 |
delete about_pages_linkeddomain googleplus.com |
2013-12-06 |
delete about_pages_linkeddomain pinterest.com |
2013-12-06 |
delete address 10 High Street
BH15 1BP |
2013-12-06 |
delete address 60 Panorama Road
BH13 7RE |
2013-12-06 |
delete contact_pages_linkeddomain googleplus.com |
2013-12-06 |
delete contact_pages_linkeddomain pinterest.com |
2013-12-06 |
delete index_pages_linkeddomain googleplus.com |
2013-12-06 |
delete index_pages_linkeddomain pinterest.com |
2013-12-06 |
delete management_pages_linkeddomain googleplus.com |
2013-12-06 |
delete management_pages_linkeddomain pinterest.com |
2013-12-06 |
delete service_pages_linkeddomain googleplus.com |
2013-12-06 |
delete service_pages_linkeddomain pinterest.com |
2013-11-07 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-11-07 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-10-24 |
update website_status OK => FlippedRobots |
2013-10-15 |
delete address Read more
Princess 440 1994 Sweden |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 15/07/13 FULL LIST |
2013-09-30 |
delete address Read more
REGAL 2450 2009 Portugal |
2013-09-30 |
insert address Read more
Princess 440 1994 Sweden |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-19 |
insert address Read more
REGAL 2450 2009 Portugal |
2013-07-04 |
update website_status ServerDown => OK |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-23 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-08 |
delete address 2007, Mercruiser, Gas
Finland |
2013-02-08 |
delete address NORTHERN MARINE 77ft Long Range Pilot House Trawler, 2003 |
2013-02-08 |
insert address 10 High Street
BH15 1BP |
2013-02-08 |
insert address 60 Panorama Road
BH13 7RE |
2013-02-08 |
insert person Churchill Geoff |
2013-02-08 |
insert person Noble Andrew |
2013-02-08 |
insert phone +34 (626) 753-711 |
2013-02-08 |
insert phone +44 (0)78 34 321 265 |
2013-02-08 |
insert phone +44 (0)78 86 526 775 |
2012-11-02 |
update statutory_documents 15/07/12 FULL LIST |
2012-10-25 |
delete address Polaris Virage Jet Ski, 2005, Poole, United Kingdom |
2012-10-25 |
insert address New Listing: SUNSEEKER Tomahawk 37 MK II, 1992, Marbella, Spain |
2012-10-25 |
delete address 2005, Volvo, Diesel
Conwy, United Kingdom |
2012-10-25 |
delete address New Listing: SUNSEEKER Tomahawk 37 MK II, 1992, Marbella, Spain |
2012-10-25 |
insert phone +00 44 (0) 7834 321 265 |
2012-10-25 |
insert address Quicksilver 380 XS, 2004, Poole, Dorset United Kingdom |
2012-10-25 |
delete address Quicksilver 380 XS, 2004, Poole, Dorset United Kingdom |
2012-10-25 |
insert address New Listing: Monte Carlo 30 Offshorer Special, 1989, Helsinki, Finland |
2012-10-25 |
delete address New Listing: Monte Carlo 30 Offshorer Special, 1989, Helsinki, Finland |
2012-10-25 |
insert address Ring 21, 1991, Sandbanks, Dorset United Kingdom |
2012-10-25 |
delete address Ring 21, 1991, Sandbanks, Dorset United Kingdom |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-13 |
update statutory_documents 15/07/11 FULL LIST |
2011-11-08 |
update statutory_documents FIRST GAZETTE |
2011-04-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 31/12/2010 |
2011-02-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-02-04 |
update statutory_documents 15/07/10 FULL LIST |
2011-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM
36 VICTORIA ROAD
DARTMOUTH
DEVON
TQ6 9SB |
2010-11-09 |
update statutory_documents FIRST GAZETTE |
2009-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN NOBLE |
2009-10-22 |
update statutory_documents 16/10/09 STATEMENT OF CAPITAL GBP 100 |
2009-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOXHAM |
2009-08-18 |
update statutory_documents DIRECTOR APPOINTED JOSEPH MOXHAM |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |