Download leads from Nexok and grow your business. Find out more

Hythe Marina Limited

Documents

Total Documents281
Total Pages1,244

Filing History

20 September 2023Appointment of Mr Richard John Amesbury-Page as a director on 12 September 2023
26 July 2023Termination of appointment of Gwynneth Page as a director on 26 July 2023
12 May 2023Confirmation statement made on 12 May 2023 with no updates
25 February 2023Satisfaction of charge 018077370008 in full
25 February 2023Satisfaction of charge 018077370009 in full
25 February 2023Satisfaction of charge 018077370007 in full
15 November 2022Accounts for a dormant company made up to 31 March 2022
12 May 2022Confirmation statement made on 12 May 2022 with no updates
11 May 2022Appointment of Mrs Gwynneth Page as a director on 11 May 2022
22 December 2021Accounts for a dormant company made up to 31 March 2021
20 December 2021Appointment of Mr Timothy James Mayer as a director on 15 December 2021
10 December 2021Registration of charge 018077370010, created on 1 December 2021
12 May 2021Confirmation statement made on 12 May 2021 with no updates
22 March 2021Accounts for a dormant company made up to 31 March 2020
2 July 2020Director's details changed for Mr Richard Anthony Broadribb on 2 July 2020
11 May 2020Confirmation statement made on 11 May 2020 with no updates
9 December 2019Accounts for a dormant company made up to 31 March 2019
27 September 2019Registered office address changed from Outlook House School Lane, Hamble Point Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 27 September 2019
23 September 2019Change of details for Mdl Estates Limited as a person with significant control on 23 September 2019
9 May 2019Confirmation statement made on 9 May 2019 with updates
14 December 2018Appointment of Mr Michael James Glanville as a director on 14 December 2018
14 December 2018Termination of appointment of Robert Daniel George Grant as a director on 30 November 2018
17 October 2018Termination of appointment of Dean Trevor Smith as a director on 11 October 2018
12 September 2018Accounts for a dormant company made up to 31 March 2018
9 May 2018Confirmation statement made on 9 May 2018 with updates
25 January 2018Termination of appointment of Johann Lesley Robinson as a director on 19 January 2018
13 November 2017Director's details changed for Mr Robert Grant on 13 November 2017
13 November 2017Director's details changed for Mr Robert Grant on 13 November 2017
9 November 2017Appointment of Richard Anthony Broadribb as a director on 9 November 2017
9 November 2017Appointment of Richard Anthony Broadribb as a director on 9 November 2017
19 October 2017Accounts for a dormant company made up to 31 March 2017
19 October 2017Accounts for a dormant company made up to 31 March 2017
22 May 2017Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
22 May 2017Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
5 May 2017Confirmation statement made on 5 May 2017 with updates
5 May 2017Confirmation statement made on 5 May 2017 with updates
13 January 2017Appointment of Mr Dean Trevor Smith as a director on 5 January 2017
13 January 2017Appointment of Mr Robert Grant as a director on 5 January 2017
13 January 2017Appointment of Mr Robert Grant as a director on 5 January 2017
13 January 2017Appointment of Mr Dean Trevor Smith as a director on 5 January 2017
30 December 2016Accounts for a dormant company made up to 31 March 2016
30 December 2016Accounts for a dormant company made up to 31 March 2016
30 November 2016Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
30 November 2016Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
4 November 2016Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
4 November 2016Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
25 July 2016Confirmation statement made on 25 July 2016 with updates
25 July 2016Confirmation statement made on 25 July 2016 with updates
24 June 2016Director's details changed for Annabel Louise Pearce on 24 June 2016
24 June 2016Director's details changed for Annabel Louise Pearce on 24 June 2016
7 January 2016Director's details changed for Annabel Louise Boreham on 16 December 2015
7 January 2016Director's details changed for Annabel Louise Boreham on 16 December 2015
15 December 2015Accounts for a dormant company made up to 31 March 2015
15 December 2015Accounts for a dormant company made up to 31 March 2015
12 November 2015Appointment of Mrs Johann Lesley Robinson as a director on 10 November 2015
12 November 2015Appointment of Mrs Johann Lesley Robinson as a director on 10 November 2015
4 November 2015Termination of appointment of Matthew Jason Leonard-Williams as a director on 4 November 2015
4 November 2015Termination of appointment of Matthew Jason Leonard-Williams as a director on 4 November 2015
4 November 2015Termination of appointment of Matthew Jason Leonard-Williams as a director on 4 November 2015
5 October 2015Termination of appointment of Eamonn Feeney as a director on 30 September 2015
5 October 2015Termination of appointment of Eamonn Feeney as a director on 30 September 2015
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
22 May 2015Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
22 May 2015Appointment of Mrs Catherine Elinor Fleming as a director on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
22 May 2015Appointment of Mrs Catherine Elinor Fleming as a director on 21 May 2015
22 May 2015Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
22 May 2015Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
2 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
2 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
13 November 2014Director's details changed for Clive Campbell Holmes on 12 January 2010
13 November 2014Director's details changed for Clive Campbell Holmes on 12 January 2010
6 October 2014Accounts made up to 31 March 2014
6 October 2014Accounts made up to 31 March 2014
3 September 2014Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
3 September 2014Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
3 September 2014Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
11 November 2013Director's details changed for Mr Eamonn Feeney on 31 October 2013
11 November 2013Director's details changed for Mr Eamonn Feeney on 31 October 2013
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014
13 August 2013Accounts made up to 31 December 2012
13 August 2013Accounts made up to 31 December 2012
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
16 July 2013Satisfaction of charge 6 in full
16 July 2013Satisfaction of charge 5 in full
16 July 2013Satisfaction of charge 5 in full
16 July 2013Satisfaction of charge 6 in full
5 July 2013Registration of charge 018077370009, created on 27 June 2013
5 July 2013Registration of charge 018077370009, created on 27 June 2013
4 July 2013Registration of charge 018077370008, created on 27 June 2013
4 July 2013Registration of charge 018077370008, created on 27 June 2013
3 July 2013Registration of charge 018077370007, created on 27 June 2013
3 July 2013Registration of charge 018077370007, created on 27 June 2013
25 June 2013Appointment of Annabel Louise Boreham as a director on 20 June 2013
25 June 2013Appointment of Annabel Louise Boreham as a director on 20 June 2013
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders
23 August 2012Accounts made up to 31 December 2011
23 August 2012Accounts made up to 31 December 2011
11 July 2012Appointment of The Right Honourable Edward Richard Iliffe as a director on 4 July 2012
11 July 2012Appointment of The Right Honourable Edward Richard Iliffe as a director on 4 July 2012
11 July 2012Appointment of The Right Honourable Edward Richard Iliffe as a director on 4 July 2012
15 May 2012Appointment of Sandra Margaret Ryan as a director on 26 January 2012
15 May 2012Appointment of Sandra Margaret Ryan as a director on 26 January 2012
6 December 2011Appointment of Matthew Jason Leonard-Williams as a director on 22 November 2011
6 December 2011Appointment of Matthew Jason Leonard-Williams as a director on 22 November 2011
26 September 2011Accounts made up to 31 December 2010
26 September 2011Accounts made up to 31 December 2010
11 August 2011Termination of appointment of Andrew Cornish as a director
11 August 2011Termination of appointment of Andrew Cornish as a director
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
13 June 2011Appointment of Eamonn Feeney as a director
13 June 2011Appointment of Eamonn Feeney as a director
31 March 2011Termination of appointment of Alan Chater as a director
31 March 2011Termination of appointment of Alan Chater as a director
8 November 2010Appointment of Andrew John Cornish as a director
8 November 2010Appointment of Andrew John Cornish as a director
14 September 2010Accounts made up to 31 December 2009
14 September 2010Accounts made up to 31 December 2009
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 July 2010Termination of appointment of Anthony Keeler as a director
27 July 2010Termination of appointment of Anthony Keeler as a director
17 March 2010Resolutions
  • RES13 ‐ Amend agreememt 25/02/2010
17 March 2010Resolutions
  • RES13 ‐ Amend agreememt 25/02/2010
13 January 2010Director's details changed for Clive Campbell Holmes on 4 December 2009
13 January 2010Director's details changed for Clive Campbell Holmes on 4 December 2009
13 January 2010Director's details changed for Clive Campbell Holmes on 4 December 2009
12 January 2010Director's details changed for Alan Malcolm Chater on 4 December 2009
12 January 2010Secretary's details changed for Clive Campbell Holmes on 12 January 2010
12 January 2010Director's details changed for Anthony John Keeler on 11 January 2010
12 January 2010Director's details changed for Anthony John Keeler on 11 January 2010
12 January 2010Director's details changed for Anthony John Keeler on 4 December 2009
12 January 2010Director's details changed for Anthony John Keeler on 4 December 2009
12 January 2010Director's details changed for Alan Malcolm Chater on 4 December 2009
12 January 2010Director's details changed for Alan Malcolm Chater on 4 December 2009
12 January 2010Director's details changed for Anthony John Keeler on 4 December 2009
12 January 2010Secretary's details changed for Clive Campbell Holmes on 12 January 2010
8 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
8 December 2009Director's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Secretary's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
8 December 2009Director's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Secretary's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Secretary's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
8 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
8 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
8 December 2009Director's details changed for Clive Campbell Holmes on 4 December 2009
8 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
7 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
7 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
7 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
7 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
7 December 2009Director's details changed for Anthony John Keeler on 4 December 2009
7 December 2009Director's details changed for Alan Malcolm Chater on 4 December 2009
5 November 2009Register(s) moved to registered inspection location
5 November 2009Register(s) moved to registered inspection location
5 November 2009Register inspection address has been changed
5 November 2009Register inspection address has been changed
3 September 2009Total exemption full accounts made up to 31 December 2008
3 September 2009Total exemption full accounts made up to 31 December 2008
4 August 2009Return made up to 25/07/09; full list of members
4 August 2009Return made up to 25/07/09; full list of members
17 October 2008Total exemption full accounts made up to 31 December 2007
17 October 2008Total exemption full accounts made up to 31 December 2007
15 September 2008Return made up to 25/07/08; full list of members
15 September 2008Return made up to 25/07/08; full list of members
19 December 2007Particulars of mortgage/charge
19 December 2007Particulars of mortgage/charge
21 October 2007Total exemption full accounts made up to 31 December 2006
21 October 2007Total exemption full accounts made up to 31 December 2006
31 July 2007Return made up to 25/07/07; full list of members
31 July 2007Return made up to 25/07/07; full list of members
6 November 2006Total exemption full accounts made up to 31 December 2005
6 November 2006Total exemption full accounts made up to 31 December 2005
26 July 2006Return made up to 25/07/06; full list of members
26 July 2006Return made up to 25/07/06; full list of members
30 March 2006Director's particulars changed
30 March 2006Director's particulars changed
15 August 2005Total exemption full accounts made up to 31 December 2004
15 August 2005Total exemption full accounts made up to 31 December 2004
29 July 2005Return made up to 25/07/05; full list of members
29 July 2005Return made up to 25/07/05; full list of members
29 July 2004Return made up to 25/07/04; full list of members
29 July 2004Return made up to 25/07/04; full list of members
14 June 2004Accounts made up to 31 December 2003
14 June 2004Accounts made up to 31 December 2003
17 April 2004Declaration of satisfaction of mortgage/charge
17 April 2004Declaration of satisfaction of mortgage/charge
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2004Particulars of mortgage/charge
26 March 2004Particulars of mortgage/charge
3 February 2004Amending 882
3 February 2004Amending 882
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
8 August 2003Director resigned
8 August 2003Return made up to 25/07/03; full list of members
8 August 2003Director resigned
8 August 2003Return made up to 25/07/03; full list of members
6 July 2003Director resigned
6 July 2003Director resigned
2 June 2003Accounts made up to 31 December 2002
2 June 2003Accounts made up to 31 December 2002
15 April 2003New director appointed
15 April 2003New director appointed
25 March 2003Director resigned
25 March 2003Director resigned
3 December 2002New director appointed
3 December 2002New director appointed
27 November 2002Director resigned
27 November 2002Director resigned
21 November 2002Secretary's particulars changed;director's particulars changed
21 November 2002Secretary's particulars changed;director's particulars changed
9 November 2002Declaration of satisfaction of mortgage/charge
9 November 2002Declaration of satisfaction of mortgage/charge
30 October 2002Full accounts made up to 31 December 2001
30 October 2002Full accounts made up to 31 December 2001
23 August 2002Return made up to 25/07/02; full list of members
23 August 2002Return made up to 25/07/02; full list of members
22 August 2002Secretary resigned
22 August 2002New secretary appointed;new director appointed
22 August 2002New secretary appointed;new director appointed
22 August 2002Secretary resigned
3 August 2001Return made up to 25/07/01; full list of members
3 August 2001Return made up to 25/07/01; full list of members
2 August 2001Full accounts made up to 31 December 2000
2 August 2001Full accounts made up to 31 December 2000
21 March 2001New director appointed
21 March 2001New director appointed
14 September 2000Full accounts made up to 31 December 1999
14 September 2000Full accounts made up to 31 December 1999
27 July 2000New secretary appointed
27 July 2000New secretary appointed
24 July 2000Return made up to 25/07/00; full list of members
24 July 2000Return made up to 25/07/00; full list of members
18 July 2000Secretary resigned;director resigned
18 July 2000Secretary resigned;director resigned
27 March 2000Director resigned
27 March 2000Director resigned
27 March 2000New director appointed
27 March 2000New director appointed
27 March 2000New director appointed
27 March 2000New director appointed
26 January 2000Particulars of mortgage/charge
26 January 2000Particulars of mortgage/charge
27 October 1999Full accounts made up to 31 December 1998
27 October 1999Full accounts made up to 31 December 1998
5 August 1999Return made up to 25/07/99; full list of members
5 August 1999Return made up to 25/07/99; full list of members
17 August 1998Return made up to 25/07/98; no change of members
17 August 1998Return made up to 25/07/98; no change of members
16 February 1998Accounting reference date extended from 30/06/98 to 31/12/98
16 February 1998Accounting reference date extended from 30/06/98 to 31/12/98
27 November 1997Full accounts made up to 30 June 1997
27 November 1997Full accounts made up to 30 June 1997
22 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 December 1996Full accounts made up to 30 June 1996
18 December 1996Full accounts made up to 30 June 1996
5 August 1996Return made up to 25/07/96; full list of members
5 August 1996Return made up to 25/07/96; full list of members
9 August 1995Return made up to 25/07/95; no change of members
9 August 1995Return made up to 25/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
27 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 May 1986Full accounts made up to 30 September 1985
30 May 1986Full accounts made up to 30 September 1985
31 May 1984Memorandum and Articles of Association
31 May 1984Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing