Date | Description |
2025-03-31 |
update statutory_documents 31/12/24 UNAUDITED ABRIDGED |
2025-03-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/24, WITH UPDATES |
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 |
2024-03-13 |
update statutory_documents SECOND FILING OF PSC01 FOR LAURA CAROLINE KNIGHT |
2024-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM BENJAMIN JAMES KNIGHT / 22/02/2024 |
2024-02-23 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CAROLINE KNIGHT |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES |
2023-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-13 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-02-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES |
2021-06-25 |
delete source_ip 217.199.187.192 |
2021-06-25 |
insert source_ip 185.219.238.46 |
2021-05-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-27 |
delete source_ip 77.68.64.5 |
2021-04-27 |
insert source_ip 217.199.187.192 |
2021-04-12 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-05-15 |
insert general_emails en..@southamptondrystack.co.uk |
2020-05-15 |
delete email en..@southamptondrystack.co.uk |
2020-05-15 |
delete terms_pages_linkeddomain britishmarine.co.uk |
2020-05-15 |
delete terms_pages_linkeddomain quaysidemarine.co.uk |
2020-05-15 |
insert email en..@southamptondrystack.co.uk |
2020-05-15 |
insert terms_pages_linkeddomain internetcookies.org |
2020-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-12 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-02-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-09-07 |
insert about_pages_linkeddomain quaysidemarina.co.uk |
2019-09-07 |
insert contact_pages_linkeddomain quaysidemarina.co.uk |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-22 |
delete source_ip 88.208.252.196 |
2019-04-22 |
insert source_ip 77.68.64.5 |
2019-03-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-01 |
delete person Joe Thomas |
2018-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-07-09 |
insert registration_number 05276662 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-09 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-09 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-10 |
update statutory_documents 03/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-04-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-13 |
update statutory_documents 03/11/14 FULL LIST |
2014-06-11 |
insert about_pages_linkeddomain tecrec.co.uk |
2014-06-11 |
update person_description Joe Thomas => Joe Thomas |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-22 |
delete otherexecutives Hugh Fogerty |
2013-12-22 |
delete person Hugh Fogerty |
2013-12-22 |
delete person Paul Smith |
2013-12-22 |
insert person Stuart Jones |
2013-12-07 |
delete address DRIVERS WHARF 146 MILLBANK STREET SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO14 5QN |
2013-12-07 |
insert address DRIVERS WHARF 146 MILLBANK STREET SOUTHAMPTON HAMPSHIRE SO14 5QN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CW FELLOWES LIMITED
TEMPLARS HOUSE LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2013-11-19 |
update statutory_documents 03/11/13 FULL LIST |
2013-11-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2013-10-16 |
update statutory_documents ADOPT ARTICLES 04/10/2013 |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH FOGERTY |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address DRIVERS WHARF 146 MILLBANK STREET SOUTHAMPTON HAMPSHIRE SO14 5BB |
2013-06-24 |
insert address DRIVERS WHARF 146 MILLBANK STREET SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO14 5QN |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-24 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-17 |
delete person Mark White |
2013-05-17 |
insert person Rob Mills |
2013-03-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-03-05 |
update statutory_documents 29/01/13 STATEMENT OF CAPITAL GBP 22 |
2012-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
DRIVERS WHARF
146 MILLBANK STREET
SOUTHAMPTON
HAMPSHIRE
SO14 5BB |
2012-12-03 |
update statutory_documents 03/11/12 FULL LIST |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT FOGERTY / 04/11/2011 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 03/11/11 FULL LIST |
2011-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT FOGERTY / 03/11/2011 |
2011-04-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 03/11/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI |
2009-11-03 |
update statutory_documents 03/11/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT FOGERTY / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENJAMIN JAMES KNIGHT / 03/11/2009 |
2009-04-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KNIGHT / 01/01/2008 |
2009-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH FOGERTY / 01/04/2007 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
127 BASSETT AVENUE
SOUTHAMPTON
SO16 7EP |
2006-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-28 |
update statutory_documents SECRETARY RESIGNED |
2005-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/05 FROM:
FLAT 3, PARKLANDS PLACE
WESTWOOD ROAD
SOUTHAMPTON
SO17 1DP |
2004-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |