SARNIA YACHTS (UK) LIMITED

02172719
FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 accounts Annual Accounts 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 7 Buy now
07 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
07 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
03 Sep 2020 officers Termination of appointment of secretary (Plaiderie Corporate Secretaries Limited) 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Apr 2020 officers Termination of appointment of director (Alasdair Andrew Milroy) 1 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
24 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 resolution Resolution 2 Buy now
07 Aug 2019 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2019 officers Change of particulars for director (Mr Alasdair Andrew Milroy) 2 Buy now
22 Jul 2019 officers Change of particulars for corporate secretary (Plaiderie Corporate Secretaries Limited) 1 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Bruce Ryder Maltwood) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Alasdair Andrew Milroy) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Nadine Jane Mroch) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Steven Paul Marquis) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Darryl Ralph Sharman) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Christopher Lee Tough) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Annual Accounts 4 Buy now
29 Mar 2016 annual-return Annual Return 10 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Christopher Lee Tough) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
09 Nov 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 annual-return Annual Return 10 Buy now
09 Jan 2015 officers Appointment of director (Mr Steven Paul Marquis) 2 Buy now
09 Jan 2015 officers Appointment of director (Mr Alasdair Andrew Milroy) 2 Buy now
22 May 2014 accounts Annual Accounts 9 Buy now
04 Apr 2014 annual-return Annual Return 8 Buy now
31 Dec 2013 officers Appointment of director (Mr Christopher Lee Tough) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (Robert Hole) 1 Buy now
18 Sep 2013 accounts Annual Accounts 9 Buy now
05 Apr 2013 annual-return Annual Return 8 Buy now
05 Apr 2013 officers Appointment of director (Mr Bruce Ryder Maltwood) 2 Buy now
30 Mar 2012 annual-return Annual Return 7 Buy now
15 Feb 2012 accounts Annual Accounts 9 Buy now
28 Mar 2011 annual-return Annual Return 7 Buy now
02 Feb 2011 accounts Annual Accounts 9 Buy now
19 Apr 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Robert Christopher Charles Hole) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Plaiderie Corporate Secretaries Limited) 2 Buy now
17 Mar 2010 accounts Annual Accounts 9 Buy now
28 Apr 2009 accounts Annual Accounts 9 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
30 Mar 2009 officers Secretary's change of particulars / plaiderie corporate secretaries LIMITED / 16/02/2009 1 Buy now
29 Sep 2008 accounts Annual Accounts 3 Buy now
15 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 3 Buy now
19 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
09 Jun 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: 21 thomas street bristol BS1 6JS 1 Buy now
08 Jul 2005 address Registered office changed on 08/07/05 from: 9 saint johns place newport isle of wight PO30 1LH 1 Buy now
15 Apr 2005 annual-return Return made up to 28/03/05; full list of members 8 Buy now
15 Feb 2005 accounts Annual Accounts 7 Buy now
03 Feb 2005 accounts Accounting reference date extended from 30/06/05 to 31/12/05 1 Buy now
03 Aug 2004 officers Director's particulars changed 1 Buy now
03 Aug 2004 officers Director's particulars changed 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers New director appointed 1 Buy now
27 Apr 2004 accounts Annual Accounts 7 Buy now
31 Mar 2004 annual-return Return made up to 28/03/04; full list of members 9 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers New secretary appointed 1 Buy now
30 Jun 2003 officers New director appointed 1 Buy now
30 Jun 2003 officers New director appointed 1 Buy now
30 Jun 2003 officers New director appointed 1 Buy now
30 Jun 2003 officers New director appointed 1 Buy now
30 Jun 2003 officers New director appointed 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now