SAILPORT PLC

01422153
5TH FLOOR SALT QUAY HOUSE 4 NORTH EAST QUAY PLYMOUTH PL4 0BN

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 33 Buy now
30 Jan 2024 officers Appointment of director (Mr Philip Anthony Giblett) 2 Buy now
30 Jan 2024 officers Appointment of secretary (Mrs Sarah Lyons) 2 Buy now
30 Jan 2024 officers Termination of appointment of secretary (Michaela Baugh) 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Sep 2023 accounts Annual Accounts 34 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
28 Sep 2022 accounts Annual Accounts 36 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Sep 2021 accounts Annual Accounts 39 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
24 Oct 2020 accounts Annual Accounts 37 Buy now
30 Sep 2020 officers Termination of appointment of secretary (John Shell) 1 Buy now
30 Sep 2020 officers Appointment of secretary (Mrs Michaela Baugh) 2 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 13 Buy now
23 Sep 2019 accounts Annual Accounts 30 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 13 Buy now
06 Sep 2018 accounts Annual Accounts 31 Buy now
31 Oct 2017 officers Change of particulars for secretary (John Shell) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
31 Oct 2017 officers Change of particulars for director (Robert Dudley Chanler West) 2 Buy now
22 Sep 2017 accounts Annual Accounts 30 Buy now
03 Apr 2017 officers Appointment of secretary (John Shell) 2 Buy now
03 Apr 2017 officers Termination of appointment of secretary (Cherrill Hall) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 15 Buy now
30 Sep 2016 accounts Annual Accounts 34 Buy now
10 Nov 2015 annual-return Annual Return 16 Buy now
19 Aug 2015 accounts Annual Accounts 25 Buy now
30 Oct 2014 annual-return Annual Return 17 Buy now
18 Sep 2014 accounts Annual Accounts 26 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 annual-return Annual Return 16 Buy now
17 Sep 2013 accounts Annual Accounts 27 Buy now
11 Sep 2013 officers Termination of appointment of director (David Clement) 1 Buy now
10 Aug 2013 mortgage Registration of a charge 12 Buy now
08 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2013 officers Appointment of director (Mr Timothy James Banks) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Alan Miller) 1 Buy now
21 Nov 2012 annual-return Annual Return 18 Buy now
21 Nov 2012 officers Change of particulars for director (Mr David Walpole Crouch) 2 Buy now
12 Sep 2012 accounts Annual Accounts 23 Buy now
03 Nov 2011 annual-return Annual Return 18 Buy now
11 Aug 2011 accounts Annual Accounts 33 Buy now
17 Nov 2010 annual-return Annual Return 18 Buy now
17 Nov 2010 officers Change of particulars for director (Julie Ann Williams) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Robert Whitefield Shapland) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Robert Dudley Chanler West) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Alan Henry Charles Miller) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Charles Bush) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr David Brian Clement) 2 Buy now
17 Nov 2010 officers Change of particulars for secretary (Mrs Cherrill Hall) 2 Buy now
21 Oct 2010 officers Appointment of director (Mr David Walpole Crouch) 3 Buy now
05 Oct 2010 officers Termination of appointment of director (Thomas Lloyd) 2 Buy now
31 Aug 2010 accounts Annual Accounts 23 Buy now
26 Nov 2009 annual-return Annual Return 10 Buy now
03 Sep 2009 accounts Annual Accounts 23 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
04 Feb 2009 annual-return Return made up to 21/10/08; full list of members 9 Buy now
02 Oct 2008 incorporation Memorandum Articles 27 Buy now
05 Sep 2008 accounts Annual Accounts 23 Buy now
22 Nov 2007 annual-return Return made up to 21/10/07; full list of members 17 Buy now
08 Oct 2007 accounts Annual Accounts 27 Buy now
15 Nov 2006 annual-return Return made up to 21/10/06; full list of members 11 Buy now
25 Oct 2006 accounts Annual Accounts 23 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 resolution Resolution 1 Buy now
21 Nov 2005 annual-return Return made up to 21/10/05; full list of members 12 Buy now
19 Oct 2005 accounts Annual Accounts 23 Buy now
17 Oct 2005 officers Director resigned 1 Buy now
17 Oct 2005 resolution Resolution 2 Buy now
18 Nov 2004 accounts Annual Accounts 23 Buy now
12 Nov 2004 annual-return Return made up to 21/10/04; full list of members 13 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
15 Oct 2004 resolution Resolution 3 Buy now
04 Nov 2003 annual-return Return made up to 21/10/03; full list of members 13 Buy now
28 Oct 2003 accounts Annual Accounts 23 Buy now
16 May 2003 officers New director appointed 2 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: unit 3 endurance house parkway court marsh mills plymouth PL6 8LR 1 Buy now
05 Dec 2002 annual-return Return made up to 21/10/02; full list of members 14 Buy now
16 Oct 2002 accounts Annual Accounts 21 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
03 Nov 2001 annual-return Return made up to 21/10/01; change of members 8 Buy now
28 Oct 2001 accounts Annual Accounts 20 Buy now
20 Nov 2000 annual-return Return made up to 21/10/00; full list of members 22 Buy now
06 Nov 2000 officers Director resigned 1 Buy now
06 Nov 2000 officers Director resigned 1 Buy now
18 Oct 2000 accounts Annual Accounts 20 Buy now
19 Nov 1999 officers New director appointed 3 Buy now
05 Nov 1999 annual-return Return made up to 21/10/99; full list of members 22 Buy now
12 Oct 1999 accounts Annual Accounts 21 Buy now
18 Mar 1999 address Registered office changed on 18/03/99 from: 2 marlborough road north hill plymouth PL4 8LP 1 Buy now
09 Mar 1999 officers Director resigned 1 Buy now
11 Nov 1998 annual-return Return made up to 21/10/98; full list of members 19 Buy now
27 Oct 1998 accounts Annual Accounts 21 Buy now
26 Nov 1997 annual-return Return made up to 21/10/97; bulk list available separately 7 Buy now