- Company Overview for ADVENTURE UNDER SAIL (06569266)
- Filing history for ADVENTURE UNDER SAIL (06569266)
- People for ADVENTURE UNDER SAIL (06569266)
- Charges for ADVENTURE UNDER SAIL (06569266)
- Insolvency for ADVENTURE UNDER SAIL (06569266)
- More for ADVENTURE UNDER SAIL (06569266)
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 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
19 Apr 2021 | AP03 | Appointment of Mr Simon Thomas Thorrington as a secretary on 10 February 2021 | |
17 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Nov 2020 | AP01 | Appointment of Mr Nick Lambert as a director on 20 November 2020 | |
22 Nov 2020 | AP01 | Appointment of Ms Natalie Warren-Green as a director on 20 November 2020 | |
12 May 2020 | PSC08 | Notification of a person with significant control statement | |
12 May 2020 | PSC07 | Cessation of Simon Thomas Thorrington as a person with significant control on 30 April 2020 | |
12 May 2020 | TM01 | Termination of appointment of Simon Thomas Thorrington as a director on 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr John Norman Dover as a director on 18 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Simon Parry Williams on 18 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Ms Jane Elizabeth Nicklen as a director on 18 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Simon Parry Williams as a director on 18 October 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from The Ferry Terminal the Quay Weymouth DT4 8DX England to Sharpness Shipyard & Drydock Sharpness Shipyard & Drydock Ltd Sharpness Berkeley Gloucester GL13 9UD on 8 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Unit 6 Jubilee Business Centre 15 Jubilee Close Weymouth Dorset DT4 7BS to The Ferry Terminal the Quay Weymouth DT4 8DX on 3 April 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Apr 2017 | TM01 | Termination of appointment of Michael John Knight as a director on 18 October 2016 |