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

The Yacht House Limited

Documents

Total Documents61
Total Pages289

Filing History

5 December 2023Director's details changed for Mr Timothy Nicolas Wood on 14 November 2023
8 September 2023Confirmation statement made on 8 September 2023 with no updates
24 June 2023Micro company accounts made up to 31 October 2022
9 September 2022Confirmation statement made on 8 September 2022 with no updates
1 March 2022Micro company accounts made up to 31 October 2021
22 February 2022Director's details changed for Mr Timothy Nicolas Wood on 22 February 2022
11 September 2021Confirmation statement made on 8 September 2021 with no updates
17 March 2021Micro company accounts made up to 31 October 2020
18 September 2020Confirmation statement made on 8 September 2020 with no updates
1 May 2020Micro company accounts made up to 31 October 2019
13 September 2019Confirmation statement made on 8 September 2019 with updates
26 July 2019Cessation of Candida Hubbard as a person with significant control on 5 March 2019
26 July 2019Cessation of Timothy Nicolas Wood as a person with significant control on 5 March 2019
26 July 2019Notification of a person with significant control statement
26 July 2019Cessation of Michael Dudley Fenton as a person with significant control on 5 March 2019
24 June 2019Micro company accounts made up to 31 October 2018
6 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 180
11 September 2018Confirmation statement made on 8 September 2018 with no updates
15 March 2018Micro company accounts made up to 31 October 2017
8 September 2017Confirmation statement made on 8 September 2017 with no updates
8 September 2017Confirmation statement made on 8 September 2017 with no updates
24 July 2017Total exemption small company accounts made up to 31 October 2016
24 July 2017Total exemption small company accounts made up to 31 October 2016
25 November 2016Director's details changed for Mr Timothy Nicolas Wood on 25 November 2016
25 November 2016Director's details changed for Mr Timothy Nicolas Wood on 25 November 2016
13 September 2016Confirmation statement made on 8 September 2016 with updates
13 September 2016Confirmation statement made on 8 September 2016 with updates
5 July 2016Total exemption small company accounts made up to 31 October 2015
5 July 2016Total exemption small company accounts made up to 31 October 2015
10 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
10 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
26 June 2015Total exemption small company accounts made up to 31 October 2014
26 June 2015Total exemption small company accounts made up to 31 October 2014
13 April 2015Registered office address changed from Moresdale Lodge Lambrigg Kendal Cumbria LA8 0DH to Old Keepers Dulas Hereford HR2 0HL on 13 April 2015
13 April 2015Registered office address changed from Moresdale Lodge Lambrigg Kendal Cumbria LA8 0DH to Old Keepers Dulas Hereford HR2 0HL on 13 April 2015
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
10 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
28 July 2014Total exemption small company accounts made up to 31 October 2013
28 July 2014Total exemption small company accounts made up to 31 October 2013
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
26 July 2013Total exemption small company accounts made up to 31 October 2012
26 July 2013Total exemption small company accounts made up to 31 October 2012
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
8 June 2012Total exemption small company accounts made up to 31 October 2011
8 June 2012Total exemption small company accounts made up to 31 October 2011
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
18 April 2011Current accounting period extended from 30 September 2011 to 31 October 2011
18 April 2011Current accounting period extended from 30 September 2011 to 31 October 2011
5 October 2010Appointment of Mr Michael Dudley Fenton as a director
5 October 2010Appointment of Mr Michael Dudley Fenton as a director
8 September 2010Incorporation
8 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed