TROON YACHT HAVEN LIMITED

01243095
KING'S SALTERN ROAD LYMINGTON HAMPSHIRE SO41 3QD

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 officers Appointment of secretary (Mrs Helen Jean Grew) 2 Buy now
12 Jun 2024 officers Termination of appointment of secretary (Dirk Hems Kalis) 1 Buy now
12 Jun 2024 officers Termination of appointment of director (Dirk Hems Kalis) 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2023 accounts Annual Accounts 8 Buy now
28 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 37 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2022 accounts Annual Accounts 8 Buy now
16 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 37 Buy now
16 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
16 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
07 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 36 Buy now
07 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
07 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Termination of appointment of director (Nigel Harry Case) 1 Buy now
08 Jan 2021 accounts Annual Accounts 8 Buy now
08 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 35 Buy now
08 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
08 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 8 Buy now
25 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 34 Buy now
25 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
25 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 mortgage Registration of a charge 8 Buy now
20 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 accounts Annual Accounts 8 Buy now
30 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 33 Buy now
30 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
30 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 mortgage Registration of a charge 8 Buy now
14 Nov 2017 accounts Annual Accounts 8 Buy now
14 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 32 Buy now
14 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
14 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Dec 2016 accounts Annual Accounts 8 Buy now
05 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 35 Buy now
05 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
05 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2015 accounts Annual Accounts 7 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 officers Termination of appointment of director (Kathleen Lines) 1 Buy now
12 Mar 2014 officers Appointment of director (Mrs Helen Jean Grew) 2 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
28 May 2013 mortgage Registration of a charge 45 Buy now
28 May 2013 mortgage Registration of a charge 13 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
22 Oct 2012 annual-return Annual Return 10 Buy now
16 Dec 2011 accounts Annual Accounts 7 Buy now
24 Oct 2011 annual-return Annual Return 10 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
21 Oct 2010 annual-return Annual Return 10 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
18 Nov 2009 annual-return Annual Return 7 Buy now
19 Oct 2009 officers Change of particulars for director (Kathleen Sylvia Lines) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Dylan Illingworth Richard Kalis) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Dirk Hems Kalis) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Carolyn Ross Elder) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Nigel Harry Case) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Stephen Thomas Bennie) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr Dirk Hems Kalis) 1 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
24 Oct 2008 annual-return Return made up to 21/10/08; full list of members 5 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 annual-return Return made up to 21/10/07; full list of members 3 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
24 Oct 2006 annual-return Return made up to 21/10/06; full list of members 3 Buy now
27 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Feb 2006 accounts Annual Accounts 7 Buy now
21 Oct 2005 annual-return Return made up to 21/10/05; full list of members 3 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2005 accounts Annual Accounts 7 Buy now
27 Oct 2004 annual-return Return made up to 21/10/04; full list of members 3 Buy now
13 Jan 2004 accounts Annual Accounts 7 Buy now
12 Dec 2003 officers Director's particulars changed 1 Buy now
28 Oct 2003 annual-return Return made up to 21/10/03; full list of members 3 Buy now
24 Jan 2003 accounts Annual Accounts 12 Buy now
04 Nov 2002 annual-return Return made up to 21/10/02; full list of members 9 Buy now
25 Apr 2002 address Location of register of directors' interests 1 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
05 Feb 2002 officers New director appointed 1 Buy now
29 Jan 2002 accounts Annual Accounts 13 Buy now