Date | Description |
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 |
2024-02-02 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES |
2023-09-10 |
delete index_pages_linkeddomain eharbours.co.uk |
2023-08-08 |
insert index_pages_linkeddomain eharbours.co.uk |
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 |
2023-02-16 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-08-11 |
delete index_pages_linkeddomain www.gov.uk |
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 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete source_ip 45.76.128.253 |
2022-03-10 |
insert source_ip 5.196.57.195 |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HANNATH MARSHALL / 12/01/2022 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2021-12-09 |
delete office_emails of..@bembridgeboatstorage.co.uk |
2021-12-09 |
delete email of..@bembridgeboatstorage.co.uk |
2021-12-09 |
delete index_pages_linkeddomain eharbours.co.uk |
2021-08-13 |
insert index_pages_linkeddomain eharbours.co.uk |
2021-04-17 |
insert office_emails of..@bembridgeboatstorage.co.uk |
2021-04-17 |
delete phone 07973 256 248 |
2021-04-17 |
insert email of..@bembridgeboatstorage.co.uk |
2021-04-17 |
insert index_pages_linkeddomain www.gov.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2021-01-21 |
delete office_emails of..@bembridgeboatstorage.co.uk |
2021-01-21 |
delete email of..@bembridgeboatstorage.co.uk |
2021-01-21 |
insert phone 07973 256 248 |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELIX HETHERINGTON |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND |
2020-12-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-07 |
delete index_pages_linkeddomain isleofwightfestivalofrunning.co.uk |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES JORDAN |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM LYMBERY BLAND |
2020-08-09 |
delete general_emails ma..@bembridgeharbour.co.uk |
2020-08-09 |
delete email ma..@bembridgeharbour.co.uk |
2020-07-10 |
insert general_emails ma..@bembridgeharbour.co.uk |
2020-07-10 |
delete email th..@btconnect.com |
2020-07-10 |
delete phone 07973 256248 |
2020-07-10 |
insert email ma..@bembridgeharbour.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-03 |
insert office_emails of..@bembridgeboatstorage.co.uk |
2020-04-03 |
insert email of..@bembridgeboatstorage.co.uk |
2020-04-03 |
insert email th..@btconnect.com |
2020-04-03 |
insert phone 07973 256248 |
2020-02-01 |
insert index_pages_linkeddomain isleofwightfestivalofrunning.co.uk |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN FRANCIS BACON |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN HANNATH MARSHALL |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACINNES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-02 |
update website_status FlippedRobots => OK |
2019-08-27 |
update website_status OK => FlippedRobots |
2019-03-19 |
delete index_pages_linkeddomain theralvins.com |
2019-03-07 |
delete address LANGSTONE GATE BLOCK A SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR |
2019-03-07 |
insert address 9 ST JOHN'S PLACE NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 1LH |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM
LANGSTONE GATE BLOCK A
SOLENT ROAD
HAVANT
HAMPSHIRE
PO9 1TR |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2019-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL ATTRILL |
2018-06-29 |
delete source_ip 82.165.46.190 |
2018-06-29 |
insert source_ip 45.76.128.253 |
2018-02-10 |
update description |
2018-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBINSON |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-08 |
update description |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-10 |
delete index_pages_linkeddomain rydeinshorerescue.com |
2017-01-10 |
insert index_pages_linkeddomain bembridgeboatstorage.co.uk |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TUTTON |
2016-05-17 |
delete index_pages_linkeddomain rydeinshorerescue.org |
2016-05-17 |
insert index_pages_linkeddomain rydeinshorerescue.com |
2016-05-17 |
insert index_pages_linkeddomain theralvins.com |
2016-02-07 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-07 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-25 |
update statutory_documents SECRETARY APPOINTED MRS JILL ATTRILL |
2016-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA PUCKETT |
2016-01-11 |
update statutory_documents 11/01/16 NO MEMBER LIST |
2016-01-07 |
delete index_pages_linkeddomain bembridgeboatstorage.co.uk |
2016-01-07 |
delete index_pages_linkeddomain danceontheduver.co.uk |
2016-01-07 |
insert index_pages_linkeddomain rydeinshorerescue.org |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA SMITH / 30/12/2015 |
2015-12-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MAC INNES / 02/11/2015 |
2015-10-10 |
delete index_pages_linkeddomain hiow-airambulance.org.uk |
2015-10-10 |
insert index_pages_linkeddomain bembridgeboatstorage.co.uk |
2015-10-10 |
insert index_pages_linkeddomain danceontheduver.co.uk |
2015-06-02 |
insert index_pages_linkeddomain hiow-airambulance.org.uk |
2015-05-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-04-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GULLY |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS SARA SMITH |
2015-03-11 |
update statutory_documents 11/01/15 NO MEMBER LIST |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BIDDLE |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-05 |
delete index_pages_linkeddomain bembridgeboatstorage.co.uk |
2015-02-05 |
delete index_pages_linkeddomain hiow-airambulance.org.uk |
2015-01-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-09-24 |
insert index_pages_linkeddomain hiow-airambulance.org.uk |
2014-03-26 |
update founded_year null => 2013 |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-26 |
update statutory_documents 11/01/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-10-04 |
insert index_pages_linkeddomain bembridgeboatstorage.co.uk |
2013-10-04 |
insert phone 07582 806017 |
2013-07-06 |
delete general_emails ma..@bembridgeharbour.co.uk |
2013-07-06 |
delete email ma..@bembridgeharbour.co.uk |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-01-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O H ATTRILL & SONS LIMITED
THE BOATYARD THE DUVER
ST. HELENS
RYDE
ISLE OF WIGHT
PO33 1YB
UNITED KINGDOM |
2013-01-22 |
update statutory_documents 11/01/13 NO MEMBER LIST |
2012-09-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA KATHRYN PUCKETT / 01/05/2012 |
2012-05-15 |
update statutory_documents SECRETARY APPOINTED EMMA KATHRYN PUCKETT |
2012-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL ATTRILL |
2012-04-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-01-17 |
update statutory_documents 11/01/12 NO MEMBER LIST |
2011-01-14 |
update statutory_documents 11/01/11 NO MEMBER LIST |
2010-09-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-21 |
update statutory_documents 11/01/10 NO MEMBER LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ALAN ROBINSON / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANK BIDDLE / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK TUTTON / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ATTRILL / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS RAYMOND / 20/01/2010 |
2009-10-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY FREDERICK TUTTON |
2009-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/09 |
2008-08-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/08 |
2008-08-01 |
update statutory_documents 30/06/08 PARTIAL EXEMPTION |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
HARBOUR COURT
COMPASS ROAD NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE PO6 4ST |
2007-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-21 |
update statutory_documents SECRETARY RESIGNED |
2007-06-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
2007-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/07 |
2006-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |