VOLUNTEER YACHTING LIMITED

08769964
THE POUND HOUSE CARR LANE SLAPTON KINGSBRIDGE TQ7 2PU

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 3 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2024 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 officers Termination of appointment of director (Haydn Paul Chappell) 1 Buy now
22 Mar 2022 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 3 Buy now
07 Oct 2020 officers Termination of appointment of director (Alastair Grant) 1 Buy now
07 Oct 2020 officers Termination of appointment of director (Ray Kay) 1 Buy now
07 Oct 2020 officers Termination of appointment of director (Michael Arthur Critchley) 1 Buy now
07 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2020 officers Appointment of director (Mr Peter George Costalas) 2 Buy now
23 Jan 2020 officers Appointment of director (Mr Haydn Paul Chappell) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Andrew Sutherland) 1 Buy now
23 Jan 2020 officers Termination of appointment of director (Stephen Nigel Billet) 1 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
05 Dec 2019 officers Appointment of director (Mr Ray Kay) 2 Buy now
26 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Appointment of director (Mr Alastair Grant) 2 Buy now
08 Dec 2018 accounts Annual Accounts 6 Buy now
01 Nov 2018 officers Termination of appointment of director (Peter George Costalas) 1 Buy now
01 Nov 2018 officers Termination of appointment of director (David John Whitby) 1 Buy now
14 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Oct 2018 officers Appointment of director (Mr Michael Arthur Critchley) 2 Buy now
23 Jun 2018 officers Termination of appointment of director (Nigel John Collingwood) 1 Buy now
19 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 officers Change of particulars for director (Mr Andrew Sutherland) 2 Buy now
03 May 2018 officers Appointment of director (Mr Stephen Nigel Billet) 2 Buy now
03 May 2018 officers Appointment of director (Mr Andrew Sutherland) 2 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2016 accounts Annual Accounts 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 2 Buy now
23 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 mortgage Registration of a charge 11 Buy now
11 Nov 2013 incorporation Incorporation Company 40 Buy now