Date | Description |
2024-03-11 |
delete source_ip 18.134.250.88 |
2024-03-11 |
insert source_ip 18.168.170.95 |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-24 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-14 |
insert about_pages_linkeddomain flickr.com |
2023-07-14 |
insert about_pages_linkeddomain twitter.com |
2023-07-14 |
insert about_pages_linkeddomain youtube.com |
2023-07-14 |
insert address Port Hamble Marina
Southampton SO31 4QD |
2023-07-14 |
insert alias Fairview Sailing Ltd. |
2023-07-14 |
insert contact_pages_linkeddomain flickr.com |
2023-07-14 |
insert contact_pages_linkeddomain twitter.com |
2023-07-14 |
insert contact_pages_linkeddomain youtube.com |
2023-07-14 |
insert index_pages_linkeddomain flickr.com |
2023-07-14 |
insert index_pages_linkeddomain twitter.com |
2023-07-14 |
insert index_pages_linkeddomain youtube.com |
2023-07-14 |
insert registration_number 4150575 |
2023-04-25 |
delete about_pages_linkeddomain flickr.com |
2023-04-25 |
delete about_pages_linkeddomain twitter.com |
2023-04-25 |
delete about_pages_linkeddomain youtube.com |
2023-04-25 |
delete address Port Hamble Marina
Southampton SO31 4QD |
2023-04-25 |
delete alias Fairview Sailing Ltd. |
2023-04-25 |
delete contact_pages_linkeddomain flickr.com |
2023-04-25 |
delete contact_pages_linkeddomain twitter.com |
2023-04-25 |
delete contact_pages_linkeddomain youtube.com |
2023-04-25 |
delete index_pages_linkeddomain flickr.com |
2023-04-25 |
delete index_pages_linkeddomain twitter.com |
2023-04-25 |
delete index_pages_linkeddomain youtube.com |
2023-04-25 |
delete registration_number 4150575 |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-09-27 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-14 |
delete about_pages_linkeddomain trustpilot.com |
2022-03-14 |
delete contact_pages_linkeddomain trustpilot.com |
2022-03-14 |
delete index_pages_linkeddomain trustpilot.com |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 14 => 12 |
2021-12-07 |
update num_mort_satisfied 20 => 22 |
2021-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 |
2021-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
2021-11-17 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID WILLIAMS |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-07 |
update num_mort_outstanding 15 => 14 |
2021-10-07 |
update num_mort_satisfied 19 => 20 |
2021-10-02 |
insert index_pages_linkeddomain sailinglogic.co.uk |
2021-09-14 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-01-17 |
delete source_ip 35.177.162.82 |
2021-01-17 |
insert source_ip 18.134.250.88 |
2020-12-11 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-07 |
update num_mort_outstanding 21 => 15 |
2020-04-07 |
update num_mort_satisfied 13 => 19 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
2020-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRVIEW YACHT CHARTER LIMITED |
2019-11-07 |
update num_mort_outstanding 34 => 21 |
2019-11-07 |
update num_mort_satisfied 0 => 13 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-06 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents CESSATION OF PAUL MICHAEL WEBB AS A PSC |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON HOBSON |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON HOBSON |
2019-03-25 |
delete about_pages_linkeddomain responseiq.com |
2019-03-25 |
delete contact_pages_linkeddomain responseiq.com |
2019-03-25 |
delete index_pages_linkeddomain responseiq.com |
2019-03-25 |
delete terms_pages_linkeddomain responseiq.com |
2019-02-15 |
insert about_pages_linkeddomain responseiq.com |
2019-02-15 |
insert contact_pages_linkeddomain responseiq.com |
2019-02-15 |
insert index_pages_linkeddomain responseiq.com |
2019-02-15 |
insert terms_pages_linkeddomain responseiq.com |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2019-01-07 |
delete source_ip 191.239.218.156 |
2019-01-07 |
insert source_ip 35.177.162.82 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITANNIA CORPORATE EVENTS LIMITED |
2018-07-12 |
update statutory_documents CESSATION OF GORDON HOBSON AS A PSC |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-11-16 |
delete index_pages_linkeddomain cowesweek.co.uk |
2017-11-16 |
delete index_pages_linkeddomain westernboatshow.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MALCOLM BYHAM |
2017-07-20 |
delete index_pages_linkeddomain northernboatshow.co.uk |
2017-07-20 |
insert index_pages_linkeddomain westernboatshow.co.uk |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HOBSON / 12/07/2017 |
2017-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HOBSON / 12/07/2017 |
2017-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON HOBSON / 12/07/2017 |
2017-06-12 |
insert index_pages_linkeddomain northernboatshow.co.uk |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-12-06 |
delete about_pages_linkeddomain hudsonwight.com |
2016-12-06 |
delete associated_investor Aberdeen Asset Management |
2016-12-06 |
delete contact_pages_linkeddomain hudsonwight.com |
2016-12-06 |
delete index_pages_linkeddomain dreamyachtcharter.com |
2016-12-06 |
delete index_pages_linkeddomain hudsonwight.com |
2016-12-06 |
insert about_pages_linkeddomain hellyhansen.com |
2016-12-06 |
insert contact_pages_linkeddomain hellyhansen.com |
2016-12-06 |
insert index_pages_linkeddomain cowesweek.co.uk |
2016-12-06 |
insert index_pages_linkeddomain dreamyachtcharter.co.uk |
2016-12-06 |
insert index_pages_linkeddomain hellyhansen.com |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-15 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-03-01 |
2016-02-02 |
update statutory_documents 01/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete source_ip 83.222.229.147 |
2015-08-08 |
insert source_ip 191.239.218.156 |
2015-07-11 |
update robots_txt_status www.fairviewsailing.co.uk: 404 => 200 |
2015-05-07 |
update returns_last_madeup_date 2015-01-31 => 2015-02-01 |
2015-04-15 |
insert about_pages_linkeddomain hudsonwight.com |
2015-04-15 |
insert contact_pages_linkeddomain hudsonwight.com |
2015-03-10 |
update statutory_documents 01/02/15 FULL LIST |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-02 |
update statutory_documents 31/01/15 FULL LIST |
2015-01-20 |
insert index_pages_linkeddomain hudsonwight.com |
2014-09-23 |
insert associated_investor Aberdeen Asset Management |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-16 |
delete associated_investor Aberdeen Asset Management |
2014-08-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete sic_code 50100 - Sea and coastal passenger water transport |
2014-03-07 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2014-03-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-27 => 2015-02-28 |
2014-02-07 |
delete address FAIRVIEW PORT HAMBLE MARINA HAMBLE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO31 4QD |
2014-02-07 |
insert address FAIRVIEW PORT HAMBLE MARINA HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4QD |
2014-02-07 |
update registered_address |
2014-02-03 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-27 |
insert associated_investor Aberdeen Asset Management |
2014-01-27 |
insert index_pages_linkeddomain dreamyachtcharter.com |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-22 |
update num_mort_charges 28 => 33 |
2013-06-22 |
update num_mort_outstanding 28 => 33 |
2013-06-22 |
update num_mort_charges 33 => 34 |
2013-06-22 |
update num_mort_outstanding 33 => 34 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-26 |
delete contact_pages_linkeddomain google.com |
2013-04-14 |
insert contact_pages_linkeddomain google.com |
2013-02-26 |
update statutory_documents 30/01/13 FULL LIST |
2013-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOBSON / 01/01/2013 |
2013-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON HOBSON / 01/01/2013 |
2012-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2012-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
2012-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 |
2012-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 |
2012-08-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
2012-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
2012-07-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2012-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2012-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
2012-02-09 |
update statutory_documents 30/01/12 FULL LIST |
2011-08-16 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/01/2011 |
2011-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2011-02-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2011-02-01 |
update statutory_documents 30/01/11 FULL LIST |
2010-09-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2010-07-01 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010 |
2010-06-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18 |
2010-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2010-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2010-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2010-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2010-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
FAIRVIEW SAILING PORT HAMBLE
SATCHELL LANE
SOUTHAMPTON
O31 4QD |
2010-02-18 |
update statutory_documents 30/01/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOBSON / 31/01/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL WEBB / 31/01/2010 |
2009-06-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-03-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON HOBSON / 01/01/2009 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
FAIRVIEW SAILING LTD
CAMPER AND NICHOLSONS MARINA
MUMBY ROAD GOSPORT
HAMPSHIRE PO12 1AH |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-14 |
update statutory_documents SECRETARY RESIGNED |
2001-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |