SEAHAVEN MARITIME ACADEMY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-15 delete person Joe Fry
2023-07-15 insert person Justin Attwood
2023-07-15 insert person Peter Phillips
2023-07-15 update founded_year null => 2013
2023-07-15 update person_title Steve Brand: Executive Director => Executive Director; Company Founder
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GUENTHER
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/12/21 TREASURY CAPITAL GBP 10
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-06-01 delete managingdirector Steve Brand
2022-06-01 insert otherexecutives Steve Brand
2022-06-01 delete about_pages_linkeddomain jaguarwebdesign.co.uk
2022-06-01 delete contact_pages_linkeddomain jaguarwebdesign.co.uk
2022-06-01 delete index_pages_linkeddomain jaguarwebdesign.co.uk
2022-06-01 delete terms_pages_linkeddomain jaguarwebdesign.co.uk
2022-06-01 insert about_pages_linkeddomain seahavenwebdesign.co.uk
2022-06-01 insert contact_pages_linkeddomain seahavenwebdesign.co.uk
2022-06-01 insert index_pages_linkeddomain seahavenwebdesign.co.uk
2022-06-01 insert terms_pages_linkeddomain seahavenwebdesign.co.uk
2022-06-01 update person_title Steve Brand: Managing Director => Executive Director
2022-04-30 insert otherexecutives Sam Scott
2022-04-30 delete person Captain Jack
2022-04-30 insert person Adrian Smith
2022-04-30 insert person Danny Mizon
2022-04-30 insert person Henry Prout
2022-04-30 insert person Jane Sudlow
2022-04-30 insert person Joe Fry
2022-04-30 insert person Joe Purches
2022-04-30 insert person Juliette Raymond
2022-04-30 insert person Kelly McCullock
2022-04-30 insert person Kevin Webber
2022-04-30 insert person Peter Cockram
2022-04-30 update person_title Mark Osborne: Lead Fire Team Instructor => Training Instructor
2022-04-30 update person_title Sam Scott: Office Manager => Office Manager; Training Director
2022-04-30 update person_title Spencer Paul: Fire Team Instructor => Training Instructor
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-07-23 delete person Peter Cockram
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-11 delete index_pages_linkeddomain feweek.co.uk
2020-04-09 insert index_pages_linkeddomain feweek.co.uk
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 delete index_pages_linkeddomain globalyachtdeliveries.com
2019-04-03 delete index_pages_linkeddomain marinepublications.co.uk
2019-04-03 delete index_pages_linkeddomain seafordwebdesign.co.uk
2019-04-03 delete phone +44 (0)7831 733 882
2019-04-03 delete source_ip 185.119.173.188
2019-04-03 insert index_pages_linkeddomain jaguarwebdesign.co.uk
2019-04-03 insert source_ip 77.72.0.134
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-10-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLIFT
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-24 delete otherexecutives Steve Brand
2018-02-24 insert managingdirector Steve Brand
2018-02-24 insert otherexecutives Mike Clift
2018-02-24 update person_title Mike Clift: Trainer => Director
2018-02-24 update person_title Steve Brand: Director of Training => Managing Director
2018-01-07 delete address 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2018-01-07 insert address SEAHAVEN MARITIME ACADEMY EAST QUAY NEWHAVEN PORT NEWHAVEN ENGLAND BN9 0BN
2018-01-07 update registered_address
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2017-12-21 update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 20
2017-10-09 delete about_pages_linkeddomain seahavencharters.co.uk
2017-10-09 delete contact_pages_linkeddomain seahavencharters.co.uk
2017-10-09 delete index_pages_linkeddomain seahavencharters.co.uk
2017-10-09 delete source_ip 185.119.173.109
2017-10-09 delete terms_pages_linkeddomain seahavencharters.co.uk
2017-10-09 insert source_ip 185.119.173.188
2017-06-18 delete person RYA Radar
2017-06-18 insert person Mark Osborne
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-08 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-16 update statutory_documents 15/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-28 => 2016-03-31
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 14 SOUTH WAY NEWHAVEN EAST SUSSEX ENGLAND BN9 9LL
2015-01-07 insert address 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2015-01-07 insert company_previous_name DEEP BLUE SEA TRAINING LTD
2015-01-07 update name DEEP BLUE SEA TRAINING LTD => SEAHAVEN MARITIME ACADEMY LTD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2014-09-14 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-10-12 => 2016-01-12
2014-12-15 update statutory_documents 15/12/14 FULL LIST
2014-12-11 update statutory_documents COMPANY NAME CHANGED DEEP BLUE SEA TRAINING LTD CERTIFICATE ISSUED ON 11/12/14
2014-12-07 delete address 97 CHAPEL STREET NEWHAVEN BN99QD
2014-12-07 insert address 14 SOUTH WAY NEWHAVEN EAST SUSSEX ENGLAND BN9 9LL
2014-12-07 update registered_address
2014-11-21 update statutory_documents DIRECTOR APPOINTED MR. THOMAS UWE GUENTHER
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 97 CHAPEL STREET NEWHAVEN BN99QD
2014-10-07 update returns_last_madeup_date 2014-06-28 => 2014-09-14
2014-10-07 update returns_next_due_date 2015-07-26 => 2015-10-12
2014-09-15 update statutory_documents 14/09/14 FULL LIST
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY STANTON
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY STANTON
2014-08-07 delete address 97 CHAPEL STREET NEWHAVEN UNITED KINGDOM BN99QD
2014-08-07 insert address 97 CHAPEL STREET NEWHAVEN BN99QD
2014-08-07 insert sic_code 85590 - Other education n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-13 update statutory_documents 28/06/14 FULL LIST
2014-05-07 insert company_previous_name AIGUA UK LTD
2014-05-07 update name AIGUA UK LTD => DEEP BLUE SEA TRAINING LTD
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR TONY STANTON
2014-04-03 update statutory_documents COMPANY NAME CHANGED AIGUA UK LTD CERTIFICATE ISSUED ON 03/04/14
2013-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION