Advanced company searchLink opens in new window

SUNCOAST YACHTING HOLLAND LIMITED

Company number 04657833

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)
21 Mar 2024 CH01 Director's details changed for Mr Johannes Albertinus Decoz on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 AD01 Registered office address changed from 43 Mottram House Greek Street Stockport SK3 8AX England to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 3 March 2022
03 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
28 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA England to 43 Mottram House Greek Street Stockport SK3 8AX on 2 January 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 PSC02 Notification of Suncoast Holding B.V. as a person with significant control on 27 August 2018
05 Sep 2018 PSC07 Cessation of Suncoast Yachting Europe Ltd as a person with significant control on 27 August 2018
08 May 2018 DISS40 Compulsory strike-off action has been discontinued
07 May 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA on 4 September 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100