Advanced company searchLink opens in new window

BRIXHAM YACHT HARBOUR LIMITED

Company number 01382893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2018 TM01 Termination of appointment of Johann Lesley Robinson as a director on 19 January 2018
22 Dec 2017 AP01 Appointment of Mr Robert Grant as a director on 19 December 2017
09 Nov 2017 AP01 Appointment of Richard Anthony Broadribb as a director on 9 November 2017
18 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 May 2017 CH01 Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
13 Jan 2017 AP01 Appointment of Mr Dean Trevor Smith as a director on 5 January 2017
13 Jan 2017 AP03 Appointment of Mr Robert Grant as a secretary on 5 January 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Nov 2016 TM01 Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
04 Nov 2016 TM01 Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
24 Jun 2016 CH01 Director's details changed for Annabel Louise Pearce on 24 June 2016
08 Jan 2016 CH01 Director's details changed for Annabel Louise Boreham on 16 December 2015
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Mrs Johann Lesley Robinson as a director on 10 November 2015
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 272,700
05 Oct 2015 TM01 Termination of appointment of Eamonn Feeney as a director on 30 September 2015
22 May 2015 TM02 Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
22 May 2015 AP01 Appointment of Mrs Catherine Elinor Fleming as a director on 21 May 2015
22 May 2015 TM01 Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
22 May 2015 AP03 Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
02 Mar 2015 AD02 Register 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
25 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 272,700
06 Nov 2014 CH01 Director's details changed for Clive Campbell Holmes on 12 January 2010