Total Documents | 93 |
---|
Total Pages | 382 |
---|
16 February 2021 | Confirmation statement made on 13 December 2020 with no updates |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 March 2020 |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 |
6 March 2019 | Compulsory strike-off action has been discontinued |
5 March 2019 | First Gazette notice for compulsory strike-off |
4 March 2019 | Confirmation statement made on 13 December 2018 with no updates |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 |
20 February 2018 | Secretary's details changed for Ms Susan Drummond Kaye Grey on 6 February 2018 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates |
20 February 2017 | Confirmation statement made on 13 December 2016 with updates |
20 February 2017 | Confirmation statement made on 13 December 2016 with updates |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
6 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 March 2012 | Director's details changed for Richard John Pierpoint on 13 December 2011 |
8 March 2012 | Director's details changed for Richard John Pierpoint on 13 December 2011 |
8 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
8 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 December 2010 | Annual return made up to 13 December 2010 |
23 December 2010 | Annual return made up to 13 December 2010 |
16 December 2010 | Secretary's details changed |
16 December 2010 | Secretary's details changed for {officer_name} |
16 December 2010 | Secretary's details changed |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 September 2010 | Appointment of Suzan Drummomd Kaye Pierpoint as a director |
28 September 2010 | Appointment of Suzan Drummomd Kaye Pierpoint as a director |
6 August 2010 | Company name changed sailtime solent LTD\certificate issued on 06/08/10
|
6 August 2010 | Company name changed sailtime solent LTD\certificate issued on 06/08/10
|
27 July 2010 | Change of name notice |
27 July 2010 | Change of name notice |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
14 September 2009 | Memorandum and Articles of Association |
14 September 2009 | Memorandum and Articles of Association |
10 September 2009 | Director's change of particulars / richard pierpoint / 07/09/2009 |
10 September 2009 | Director's change of particulars / richard pierpoint / 07/09/2009 |
9 September 2009 | Company name changed sailtime hamble LIMITED\certificate issued on 10/09/09 |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 September 2009 | Company name changed sailtime hamble LIMITED\certificate issued on 10/09/09 |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 February 2009 | Return made up to 13/12/08; full list of members |
9 February 2009 | Return made up to 13/12/08; full list of members |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
10 October 2008 | Registered office changed on 10/10/2008 from suite 8, bourne gate 25 bourne valley road poole BH12 1DY |
10 October 2008 | Registered office changed on 10/10/2008 from suite 8, bourne gate 25 bourne valley road poole BH12 1DY |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
21 December 2007 | Return made up to 13/12/07; full list of members |
21 December 2007 | Return made up to 13/12/07; full list of members |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 |
28 December 2006 | Secretary's particulars changed |
28 December 2006 | Return made up to 13/12/06; full list of members |
28 December 2006 | Director's particulars changed |
28 December 2006 | Return made up to 13/12/06; full list of members |
28 December 2006 | Director's particulars changed |
28 December 2006 | Secretary's particulars changed |
19 December 2005 | Return made up to 13/12/05; full list of members |
19 December 2005 | Return made up to 13/12/05; full list of members |
28 November 2005 | Director's particulars changed |
28 November 2005 | Secretary's particulars changed |
28 November 2005 | Secretary's particulars changed |
28 November 2005 | Director's particulars changed |
13 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 |
13 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 |
4 March 2005 | Company name changed sailtime poole LIMITED\certificate issued on 04/03/05 |
4 March 2005 | Company name changed sailtime poole LIMITED\certificate issued on 04/03/05 |
5 January 2005 | Particulars of mortgage/charge |
5 January 2005 | Particulars of mortgage/charge |
13 December 2004 | Incorporation |
13 December 2004 | Incorporation |