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

UK Youth Marine Training Academy Limited

Documents

Total Documents197
Total Pages776

Filing History

17 February 2017Order of court to wind up
17 February 2017Order of court to wind up
31 January 2017First Gazette notice for compulsory strike-off
31 January 2017First Gazette notice for compulsory strike-off
24 March 2016Annual return made up to 19 January 2016 no member list
24 March 2016Annual return made up to 19 January 2016 no member list
27 November 2015Total exemption small company accounts made up to 27 February 2015
27 November 2015Total exemption small company accounts made up to 27 February 2015
10 March 2015Annual return made up to 19 January 2015 no member list
10 March 2015Annual return made up to 19 January 2015 no member list
5 February 2015Total exemption small company accounts made up to 27 February 2014
5 February 2015Total exemption small company accounts made up to 27 February 2014
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
8 February 2014Annual return made up to 19 January 2014 no member list
8 February 2014Annual return made up to 19 January 2014 no member list
3 December 2013Total exemption small company accounts made up to 28 February 2013
3 December 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Annual return made up to 19 January 2013 no member list
12 November 2013Annual return made up to 19 January 2013 no member list
11 October 2013Appointment of Mr Paul Carter as a director
11 October 2013Appointment of Mr Paul Carter as a director
11 October 2013Appointment of Mr Richard John Watkins as a director
11 October 2013Appointment of Mr Richard John Watkins as a director
4 October 2013Appointment of Mr Martin Leonard Bennett as a director
4 October 2013Appointment of Mr Martin Leonard Bennett as a director
20 June 2013Company name changed league of venturers search & rescue\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
20 June 2013Company name changed league of venturers search & rescue\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2013Registered office address changed from 26 Caledonia Drive Dibden Southampton Hampshire SO45 5UA England on 5 June 2013
5 June 2013Registered office address changed from 26 Caledonia Drive Dibden Southampton Hampshire SO45 5UA England on 5 June 2013
5 June 2013Registered office address changed from 26 Caledonia Drive Dibden Southampton Hampshire SO45 5UA England on 5 June 2013
31 May 2013Total exemption small company accounts made up to 28 February 2012
31 May 2013Total exemption small company accounts made up to 28 February 2012
4 August 2012Termination of appointment of Robin Pearce Smith as a director
4 August 2012Registered office address changed from C/O P Pearce-Smith Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2ND United Kingdom on 4 August 2012
4 August 2012Registered office address changed from C/O P Pearce-Smith Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2ND United Kingdom on 4 August 2012
4 August 2012Termination of appointment of Sarah Reynold as a director
4 August 2012Termination of appointment of Philip Pearce Smith as a director
4 August 2012Termination of appointment of Sarah Reynold as a director
4 August 2012Registered office address changed from C/O P Pearce-Smith Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2ND United Kingdom on 4 August 2012
4 August 2012Termination of appointment of Robin Pearce Smith as a director
4 August 2012Termination of appointment of Philip Pearce Smith as a director
26 July 2012Director's details changed for Commodore Philip Gordon Pearce Smith on 25 July 2012
26 July 2012Director's details changed for Commodore Philip Gordon Pearce Smith on 25 July 2012
9 July 2012Termination of appointment of Robin Pearce-Smith as a director
9 July 2012Termination of appointment of Charles Saunders as a director
9 July 2012Termination of appointment of Philip Pearce-Smith as a director
9 July 2012Termination of appointment of Martin Saunders as a director
9 July 2012Termination of appointment of Robin Pearce-Smith as a director
9 July 2012Termination of appointment of Kathrine Weeks as a director
9 July 2012Termination of appointment of Martin Saunders as a director
9 July 2012Termination of appointment of Charles Saunders as a director
9 July 2012Termination of appointment of Philip Pearce-Smith as a director
9 July 2012Termination of appointment of Kathrine Weeks as a director
24 May 2012Appointment of Martin Charles Saunders as a director
24 May 2012Appointment of Martin Charles Saunders as a director
21 May 2012Termination of appointment of Richard Watkins as a director
21 May 2012Appointment of Mr Robin Pearce-Smith as a director
21 May 2012Appointment of Mr Charles David Saunders as a director
21 May 2012Termination of appointment of Richard Watkins as a director
21 May 2012Appointment of Mr Charles David Saunders as a director
21 May 2012Appointment of Mr Robin Pearce-Smith as a director
17 May 2012Appointment of Kathrine Weeks as a director
17 May 2012Appointment of Kathrine Weeks as a director
11 April 2012Appointment of Mrs Sarah Jane Reynold as a director
11 April 2012Termination of appointment of Paul Carter as a director
11 April 2012Registered office address changed from C/O Martin Bennett 26 Caledonia Drive Dibden Southampton Hampshire SO45 5UA England on 11 April 2012
11 April 2012Registered office address changed from C/O P Pearce-Smith Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2LU United Kingdom on 11 April 2012
11 April 2012Appointment of Commodore Philip Gordon Pearce-Smith as a director
11 April 2012Termination of appointment of Martin Bennett as a director
11 April 2012Termination of appointment of Paul Carter as a director
11 April 2012Registered office address changed from C/O P Pearce-Smith Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2LU United Kingdom on 11 April 2012
11 April 2012Appointment of Commodore Philip Gordon Pearce-Smith as a director
11 April 2012Appointment of Mrs Sarah Jane Reynold as a director
11 April 2012Termination of appointment of Martin Bennett as a director
11 April 2012Registered office address changed from C/O Martin Bennett 26 Caledonia Drive Dibden Southampton Hampshire SO45 5UA England on 11 April 2012
6 March 2012Annual return made up to 19 January 2012 no member list
6 March 2012Director's details changed for Mr John Watkins on 2 February 2012
6 March 2012Director's details changed for Mr John Watkins on 2 February 2012
6 March 2012Director's details changed for Mr John Watkins on 2 February 2012
6 March 2012Annual return made up to 19 January 2012 no member list
11 January 2012Appointment of Mr Paul Carter as a director
11 January 2012Appointment of Mr Paul Carter as a director
20 December 2011Termination of appointment of Gillian Carroll as a director
20 December 2011Appointment of Mr Martin Leonard Bennett as a director
20 December 2011Appointment of Mr Martin Leonard Bennett as a director
20 December 2011Termination of appointment of Gillian Carroll as a director
19 December 2011Termination of appointment of Gillian Carroll as a director
19 December 2011Termination of appointment of Gillian Carroll as a secretary
19 December 2011Termination of appointment of Gillian Carroll as a director
19 December 2011Termination of appointment of Gillian Carroll as a secretary
19 December 2011Registered office address changed from Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2ND on 19 December 2011
19 December 2011Registered office address changed from Harbour Lights 75 Long Lane Holbury Southampton Hampshire SO45 2ND on 19 December 2011
28 June 2011Total exemption full accounts made up to 23 February 2011
28 June 2011Total exemption full accounts made up to 23 February 2011
8 March 2011Annual return made up to 19 January 2011 no member list
8 March 2011Annual return made up to 19 January 2011 no member list
7 July 2010Total exemption full accounts made up to 28 February 2010
7 July 2010Total exemption full accounts made up to 28 February 2010
3 February 2010Director's details changed for Robin Pearce Smith on 3 February 2010
3 February 2010Director's details changed for Robin Pearce Smith on 3 February 2010
3 February 2010Director's details changed for Mrs Gillian Carroll on 3 February 2010
3 February 2010Annual return made up to 19 January 2010 no member list
3 February 2010Annual return made up to 19 January 2010 no member list
3 February 2010Director's details changed for John Watkins on 3 February 2010
3 February 2010Director's details changed for Captain Philip Gordon Pearce Smith on 3 February 2010
3 February 2010Director's details changed for Robin Pearce Smith on 3 February 2010
3 February 2010Director's details changed for Captain Philip Gordon Pearce Smith on 3 February 2010
3 February 2010Secretary's details changed for Gillian Carroll on 31 January 2010
3 February 2010Director's details changed for Captain Philip Gordon Pearce Smith on 3 February 2010
3 February 2010Director's details changed for John Watkins on 3 February 2010
3 February 2010Director's details changed for Mrs Gillian Carroll on 3 February 2010
3 February 2010Director's details changed for John Watkins on 3 February 2010
3 February 2010Secretary's details changed for Gillian Carroll on 31 January 2010
3 February 2010Director's details changed for Mrs Gillian Carroll on 3 February 2010
10 September 2009Total exemption small company accounts made up to 23 February 2009
10 September 2009Total exemption small company accounts made up to 23 February 2009
28 January 2009Annual return made up to 19/01/09
28 January 2009Annual return made up to 19/01/09
18 August 2008Total exemption small company accounts made up to 23 February 2008
18 August 2008Total exemption small company accounts made up to 23 February 2008
10 June 2008Annual return made up to 19/01/08
10 June 2008Annual return made up to 19/01/08
24 May 2007Total exemption small company accounts made up to 23 February 2007
24 May 2007Total exemption small company accounts made up to 23 February 2007
30 January 2007Annual return made up to 19/01/07
30 January 2007Annual return made up to 19/01/07
19 December 2006Total exemption small company accounts made up to 23 February 2006
19 December 2006Total exemption small company accounts made up to 23 February 2006
10 October 2006New director appointed
10 October 2006New director appointed
27 March 2006Annual return made up to 19/01/06
27 March 2006Annual return made up to 19/01/06
11 July 2005Total exemption full accounts made up to 23 February 2005
11 July 2005Total exemption full accounts made up to 23 February 2005
26 January 2005Annual return made up to 19/01/05
  • 363(288) ‐ Director resigned
26 January 2005Annual return made up to 19/01/05
  • 363(288) ‐ Director resigned
23 August 2004Total exemption full accounts made up to 23 February 2004
23 August 2004Total exemption full accounts made up to 23 February 2004
5 March 2004New director appointed
5 March 2004New director appointed
5 February 2004Total exemption full accounts made up to 28 February 2003
5 February 2004Annual return made up to 28/01/04
  • 363(288) ‐ Director resigned
5 February 2004Total exemption full accounts made up to 28 February 2003
5 February 2004Annual return made up to 28/01/04
  • 363(288) ‐ Director resigned
6 November 2003Total exemption full accounts made up to 23 February 2003
6 November 2003Total exemption full accounts made up to 23 February 2003
4 July 2003Secretary resigned
4 July 2003Secretary resigned
17 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director resigned
17 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director resigned
12 February 2003New secretary appointed;new director appointed
12 February 2003New secretary appointed;new director appointed
7 October 2002Full accounts made up to 28 February 2002
7 October 2002Full accounts made up to 28 February 2002
5 March 2002Annual return made up to 16/02/02
5 March 2002Annual return made up to 16/02/02
22 November 2001New director appointed
22 November 2001New director appointed
15 October 2001Full accounts made up to 23 February 2001
15 October 2001Full accounts made up to 23 February 2001
26 February 2001Annual return made up to 16/02/01
26 February 2001Annual return made up to 16/02/01
1 December 2000New director appointed
1 December 2000New director appointed
18 October 2000Full accounts made up to 23 February 2000
18 October 2000Full accounts made up to 23 February 2000
17 March 2000Annual return made up to 07/02/00
17 March 2000Annual return made up to 07/02/00
2 November 1999Full accounts made up to 23 February 1999
2 November 1999Full accounts made up to 23 February 1999
30 March 1999Annual return made up to 16/02/99
30 March 1999Annual return made up to 16/02/99
25 June 1998Full accounts made up to 23 February 1998
25 June 1998Full accounts made up to 23 February 1998
19 February 1998Annual return made up to 16/02/98
  • 363(288) ‐ Director resigned
19 February 1998Annual return made up to 16/02/98
  • 363(288) ‐ Director resigned
6 November 1997Full accounts made up to 23 February 1997
6 November 1997Full accounts made up to 23 February 1997
20 March 1997Annual return made up to 24/02/97
  • 363(288) ‐ Director resigned
20 March 1997Annual return made up to 24/02/97
  • 363(288) ‐ Director resigned
3 July 1996Full accounts made up to 23 February 1996
3 July 1996Full accounts made up to 23 February 1996
7 March 1996Annual return made up to 24/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
7 March 1996Annual return made up to 24/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
31 January 1996New director appointed
31 January 1996New director appointed
24 July 1995Full accounts made up to 23 February 1995
24 July 1995Full accounts made up to 23 February 1995
10 May 1995Annual return made up to 24/02/95
10 May 1995Annual return made up to 24/02/95
24 April 1995New director appointed
24 April 1995New director appointed
24 February 1994Incorporation
24 February 1994Incorporation
Sign up now to grow your client base. Plans & Pricing