Date | Description |
2022-10-24 |
update person_description Tom Boardman-Weston => Tom Boardman-Weston |
2022-09-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2020 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-18 |
insert email ri..@manston-investments.co.uk |
2022-04-18 |
insert person Richard Davis |
2022-02-07 |
update num_mort_charges 8 => 9 |
2022-02-07 |
update num_mort_outstanding 8 => 9 |
2022-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200009 |
2021-12-15 |
insert terms_pages_linkeddomain google.com |
2021-12-07 |
update num_mort_charges 6 => 8 |
2021-12-07 |
update num_mort_outstanding 6 => 8 |
2021-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200007 |
2021-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200008 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-08-07 |
update num_mort_charges 4 => 6 |
2021-08-07 |
update num_mort_outstanding 4 => 6 |
2021-07-21 |
delete source_ip 35.178.163.191 |
2021-07-21 |
insert source_ip 18.168.29.7 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200005 |
2021-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200006 |
2021-06-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete otherexecutives Julian Boardman-Weston |
2021-01-26 |
insert chairman Julian Boardman-Weston |
2021-01-26 |
insert managingdirector Tom Boardman-Weston |
2021-01-26 |
update person_description Tom Boardman-Weston => Tom Boardman-Weston |
2021-01-26 |
update person_title Julian Boardman-Weston: Director of Manston Investments Ltd; Director => Chairman; Director of Manston Investments Ltd |
2021-01-26 |
update person_title Tom Boardman-Weston: Non - Executive Director => Non - Executive Director; Managing Director |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-02-14 |
update statutory_documents ADOPT ARTICLES 12/02/2020 |
2019-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE ARCHER / 15/12/2017 |
2019-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY WILLIAM BOARDMAN-WESTON / 15/12/2017 |
2019-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY WILLIAM BOARDMAN-WESTON / 01/09/2018 |
2019-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN BOARDMAN-WESTON / 01/09/2018 |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 3 => 4 |
2019-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200004 |
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 |
2019-05-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update person_description Andrew Buckman => Andrew Buckman |
2019-03-14 |
update person_nationality SIMON NICHOLAS HAROLD BOARDMAN-WESTON: BRITISH => ENGLISH |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-07 |
delete company_previous_name MANSTON YACHT CHARTER AND MANAGEMENT SERVICES LIMITED |
2019-01-23 |
update person_description Jo Bayliss => Jo Bayliss |
2019-01-23 |
update person_title Jo Bayliss: Accounts Manager => Financial Controller |
2019-01-23 |
update person_title Rebecca Roberts: Office Administrator => Accounts Administrator |
2018-12-17 |
delete cfo Louann Hotson |
2018-12-17 |
insert otherexecutives Louann Hotson |
2018-12-17 |
update person_description Louann Hotson => Louann Hotson |
2018-12-17 |
update person_title Louann Hotson: Finance Director of Manston Investments Ltd; Finance Director => Non - Executive Director |
2018-10-07 |
delete address ST HELEN'S HOUSE, 89 MARKET STREET, ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1AH |
2018-10-07 |
insert address 1 ST HELEN'S COURT NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE ENGLAND LE65 1HS |
2018-10-07 |
update registered_address |
2018-09-20 |
delete address Manston Investments, No 3 St. Helen's Court, North Street, Ashby-de-la-Zouch, Leicestershire, LE65 1HS |
2018-09-20 |
insert address Manston Investments, No 1 St. Helen's Court, North Street, Ashby-de-la-Zouch, Leicestershire, LE65 1HS |
2018-09-20 |
update primary_contact Manston Investments, No 3 St. Helen's Court, North Street, Ashby-de-la-Zouch, Leicestershire, LE65 1HS => Manston Investments, No 1 St. Helen's Court, North Street, Ashby-de-la-Zouch, Leicestershire, LE65 1HS |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2018 FROM
1 NORTH STREET
1. ST. HELEN'S COURT, NORTH STREET
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1HS
UNITED KINGDOM |
2018-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2018 FROM
ST HELEN'S HOUSE, 89 MARKET
STREET, ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1AH |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 37.122.212.101 |
2018-06-25 |
insert source_ip 35.178.163.191 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-31 |
update website_status OK => FlippedRobots |
2018-05-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-04 |
insert otherexecutives THOMAS KENNETH CECIL BOARDMAN-WESTON |
2017-11-04 |
insert person THOMAS KENNETH CECIL BOARDMAN-WESTON |
2017-11-04 |
update number_of_registered_officers 4 => 5 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-08-26 |
delete person Jo Harrington |
2017-08-26 |
insert person Jo Bayliss |
2017-07-29 |
insert otherexecutives Tom Boardman-Weston |
2017-07-29 |
insert email to..@manston-investments.co.uk |
2017-07-29 |
insert person Tom Boardman-Weston |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS KENNETH CECIL BOARDMAN-WESTON |
2017-05-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
update person_usual_residence_country JULIAN ANTHONY WILLIAM BOARDMAN-WESTON: UNITED KINGDOM => ENGLAND |
2016-12-25 |
delete source_ip 109.104.79.107 |
2016-12-25 |
insert source_ip 37.122.212.101 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-07-28 |
update website_status FlippedRobots => OK |
2016-07-28 |
delete source_ip 185.55.79.179 |
2016-07-28 |
insert source_ip 109.104.79.107 |
2016-07-28 |
update robots_txt_status www.manston-investments.co.uk: 404 => 200 |
2016-06-21 |
update website_status OK => FlippedRobots |
2016-05-13 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-07 |
delete otherexecutives BARRY LITTLEWOOD |
2016-04-07 |
delete person BARRY LITTLEWOOD |
2016-04-07 |
update number_of_registered_officers 5 => 4 |
2016-01-25 |
delete source_ip 159.253.210.228 |
2016-01-25 |
insert source_ip 185.55.79.179 |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LITTLEWOOD |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 2 => 3 |
2015-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029679200003 |
2015-10-07 |
insert sic_code 41100 - Development of building projects |
2015-10-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-29 |
update statutory_documents 14/09/15 FULL LIST |
2015-08-20 |
insert coo LYNNE ARCHER |
2015-08-20 |
insert otherexecutives LYNNE ARCHER |
2015-08-20 |
insert person LYNNE ARCHER |
2015-08-20 |
update number_of_registered_officers 4 => 5 |
2015-06-08 |
delete company_previous_name MANSTON YACHT CHARTER COMPANY LIMITED |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MISS LYNNE ARCHER |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-12 |
update statutory_documents SECTION 519 OF THE COMPANIES ACTT 2006 |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-25 |
update statutory_documents 14/09/14 FULL LIST |
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 |
2014-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-07 |
insert otherexecutives DOROTHY LOUANN HOTSON |
2014-06-07 |
insert person DOROTHY LOUANN HOTSON |
2014-06-07 |
update number_of_registered_officers 3 => 4 |
2014-06-07 |
update person_usual_residence_country SIMON NICHOLAS HAROLD BOARDMAN-WESTON: UNITED KINGDOM => ENGLAND |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS DOROTHY LOUANN HOTSON |
2013-10-25 |
delete index_pages_linkeddomain icaewjobs.com |
2013-10-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-19 |
update statutory_documents 14/09/13 FULL LIST |
2013-08-30 |
insert index_pages_linkeddomain icaewjobs.com |
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 |
2013-07-04 |
delete person JANE RAVENSDALE |
2013-07-04 |
delete secretary JANE RAVENSDALE |
2013-07-04 |
update number_of_registered_officers 4 => 3 |
2013-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-29 |
update person_usual_residence_country JULIAN ANTHONY WILLIAM BOARDMAN-WESTON: ENGLAND => UNITED KINGDOM |
2013-06-29 |
update person_usual_residence_country SIMON NICHOLAS HAROLD BOARDMAN-WESTON: ENGLAND => UNITED KINGDOM |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents SECTION 519 |
2013-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-04-03 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 3268 |
2013-03-11 |
delete secretary Jane Ravensdale |
2013-03-11 |
delete person Jane Ravensdale |
2013-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE RAVENSDALE |
2012-12-17 |
delete person Phil Smith |
2012-09-26 |
update statutory_documents 14/09/12 FULL LIST |
2012-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-09-22 |
update statutory_documents 14/09/11 FULL LIST |
2011-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS |
2010-09-17 |
update statutory_documents 14/09/10 FULL LIST |
2010-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-10-06 |
update statutory_documents 14/09/09 FULL LIST |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED JULIAN ANTHONY WILLIAM BOARDMAN-WESTON |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED SIMON NICHOLAS HAROLD BOARDMAN-WESTON |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KENNETH BOARDMAN-WESTON |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED KENNETH PETER BYASS |
2008-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
ST HELENS HOUSE
89 MARKET STREET
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE LE6 5AH |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
2005-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-18 |
update statutory_documents COMPANY NAME CHANGED
MANSTON MANAGEMENT SERVICES LIMI
TED
CERTIFICATE ISSUED ON 18/01/05 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-26 |
update statutory_documents SECRETARY RESIGNED |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-02-12 |
update statutory_documents COMPANY NAME CHANGED
MANSTON YACHT CHARTER AND MANAGE
MENT SERVICES LIMITED
CERTIFICATE ISSUED ON 15/02/99 |
1998-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-04 |
update statutory_documents SECRETARY RESIGNED |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS |
1998-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-10-01 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS |
1996-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-11 |
update statutory_documents SECRETARY RESIGNED |
1996-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-10-05 |
update statutory_documents RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS |
1995-05-02 |
update statutory_documents COMPANY NAME CHANGED
MANSTON YACHT CHARTER COMPANY LI
MITED
CERTIFICATE ISSUED ON 03/05/95 |
1995-05-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/94 FROM:
7 ETON COURT
WEST HALLAM
ILKESTON
DERBYSHIRE DE7 6NB |
1994-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-09-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1994-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |