Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-07-20 |
insert email an..@flemingyachtseurope.com |
2022-06-19 |
insert general_emails in..@giaroli.it |
2022-06-19 |
insert address Box 5
58018 Marina Cala Galera |
2022-06-19 |
insert address Tbilisijska ulica 89
SI-1000 Ljubljana (SI)
View Location
Italy |
2022-06-19 |
insert email in..@giaroli.it |
2022-06-19 |
insert phone +39 (0) 564 867 165 |
2022-05-19 |
delete support_emails se..@flemingyachtseurope.com |
2022-05-19 |
delete email se..@flemingyachtseurope.com |
2022-05-19 |
insert email ma..@flemingyachtseurope.com |
2021-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 02/09/2021 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 02/09/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-05 |
delete source_ip 52.16.199.46 |
2021-04-05 |
insert source_ip 139.59.175.168 |
2021-03-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 15/10/2020 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
2020-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 09/10/2020 |
2020-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 08/10/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2018-10-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-31 |
2018-09-30 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-07-10 |
insert about_pages_linkeddomain boatsgroup.com |
2018-07-10 |
insert index_pages_linkeddomain boatsgroup.com |
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 |
2017-10-07 |
update num_mort_outstanding 2 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 2 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-12-01 |
delete source_ip 80.244.182.62 |
2016-12-01 |
insert source_ip 52.16.199.46 |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 22/09/2016 |
2016-09-06 |
delete about_pages_linkeddomain 2016yeezys.com |
2016-09-06 |
delete about_pages_linkeddomain katovna-odry.cz |
2016-09-06 |
delete index_pages_linkeddomain 2016yeezys.com |
2016-09-06 |
delete index_pages_linkeddomain katovna-odry.cz |
2016-05-18 |
insert about_pages_linkeddomain 2016yeezys.com |
2016-05-18 |
insert about_pages_linkeddomain katovna-odry.cz |
2016-05-18 |
insert index_pages_linkeddomain 2016yeezys.com |
2016-05-18 |
insert index_pages_linkeddomain katovna-odry.cz |
2015-10-07 |
delete address INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8SR |
2015-10-07 |
insert address INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR |
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 registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-16 |
update statutory_documents 31/08/15 FULL LIST |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILES / 07/09/2015 |
2015-07-07 |
delete address ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF |
2015-07-07 |
insert address INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8SR |
2015-07-07 |
update registered_address |
2015-06-26 |
delete general_emails in..@flemingyachtseurope.com |
2015-06-26 |
delete email in..@flemingyachtseurope.com |
2015-06-26 |
delete phone +44 (0) 2380 337289 |
2015-06-26 |
delete source_ip 78.109.166.12 |
2015-06-26 |
insert email da..@flemingyachts.eu |
2015-06-26 |
insert phone +44 (0) 1489 886855 |
2015-06-26 |
insert source_ip 80.244.182.62 |
2015-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
ASTON HOUSE YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SF |
2015-05-28 |
delete about_pages_linkeddomain twitter.com |
2015-05-28 |
delete index_pages_linkeddomain twitter.com |
2015-04-29 |
insert about_pages_linkeddomain twitter.com |
2015-04-29 |
insert index_pages_linkeddomain twitter.com |
2015-04-01 |
delete about_pages_linkeddomain twitter.com |
2015-04-01 |
delete index_pages_linkeddomain twitter.com |
2014-11-23 |
insert about_pages_linkeddomain twitter.com |
2014-11-23 |
insert index_pages_linkeddomain twitter.com |
2014-10-07 |
delete address ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1SF |
2014-10-07 |
insert address ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-10-13 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-11-10 => 2015-09-28 |
2014-09-01 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 1 CLOTH COURT CLOTH FAIR LONDON UNITED KINGDOM EC1A 7LS |
2014-03-07 |
insert address ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1SF |
2014-03-07 |
update registered_address |
2014-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
1 CLOTH COURT
CLOTH FAIR
LONDON
EC1A 7LS
UNITED KINGDOM |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRANCE MORRIS |
2013-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-19 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1 |
2013-12-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-12-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-11-07 |
update statutory_documents 13/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-02-06 |
update website_status OK |
2013-02-06 |
delete source_ip 64.202.189.170 |
2013-02-06 |
insert source_ip 78.109.166.12 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-22 |
update statutory_documents 13/10/12 NO CHANGES |
2012-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-04-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-11-10 |
update statutory_documents 13/10/11 NO CHANGES |
2011-07-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-11-11 |
update statutory_documents 13/10/10 FULL LIST |
2010-02-24 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010 |
2009-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED ANDREW MORRISON PAUL |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED DAVID PETER MILES |
2009-10-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |