THEYACHTMARKET.COM LIMITED

04666162
14 THE AVENUE SOUTHAMPTON ENGLAND SO17 1XF

Documents

Documents
Date Category Description Pages
13 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2023 accounts Annual Accounts 11 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 accounts Annual Accounts 11 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2021 accounts Annual Accounts 11 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 accounts Annual Accounts 10 Buy now
12 Mar 2018 officers Termination of appointment of director (Jonathan Eads) 1 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 officers Termination of appointment of director (Robert Gordon Paterson) 1 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Robert Gordon Paterson) 2 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2016 mortgage Statement of release/cease from a charge 1 Buy now
25 Feb 2016 annual-return Annual Return 8 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Simon Nicholas White) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Richard William Roberts) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Robert Gordon Paterson) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Jonathan Eads) 2 Buy now
16 Feb 2016 officers Change of particulars for secretary (Mr Richard William Roberts) 1 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 accounts Annual Accounts 5 Buy now
22 Jul 2015 officers Appointment of director (Mr Robert Gordon Paterson) 2 Buy now
22 Jul 2015 officers Appointment of director (Mr Jonathan Eads) 2 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
04 Sep 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
14 Feb 2013 officers Change of particulars for secretary (Mr Richard William Roberts) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Simon Nicholas White) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Richard William Roberts) 2 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
12 Oct 2010 accounts Annual Accounts 6 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 officers Change of particulars for director (Mr Richard William Roberts) 2 Buy now
06 May 2010 officers Change of particulars for director (Simon Nicholas White) 2 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2009 officers Secretary appointed mr richard william roberts 1 Buy now
05 Jun 2009 officers Appointment terminated secretary power secretaries LIMITED 1 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 29 carlton crescent southampton hampshire SO15 2EW 1 Buy now
11 Mar 2009 officers Director's change of particulars / simon white / 03/08/2007 1 Buy now
11 Mar 2009 officers Director's change of particulars / richard roberts / 03/08/2007 1 Buy now
13 Feb 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 8C high street southampton hampshire SO14 2DH 1 Buy now
14 Jul 2008 accounts Annual Accounts 7 Buy now
09 May 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
18 Sep 2006 accounts Annual Accounts 6 Buy now
11 Sep 2006 capital Notice of assignment of name or new name to shares 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: 8C high street southampton SO14 2DH 1 Buy now
06 Apr 2006 annual-return Return made up to 13/02/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
22 Apr 2005 annual-return Return made up to 13/02/05; full list of members 2 Buy now
14 Dec 2004 accounts Annual Accounts 6 Buy now
06 Oct 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: bladon house arthur road southampton hampshire SO15 5DY 1 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers Secretary resigned 2 Buy now
27 Mar 2004 annual-return Return made up to 13/02/04; full list of members 7 Buy now
13 Feb 2003 incorporation Incorporation Company 13 Buy now