Advanced company searchLink opens in new window

SEAFARER YACHTING LIMITED

Company number 07155199

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)
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Sep 2016 AP01 Appointment of Mr Christopher Michael Allix as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Maritime Directors Limited as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Icmis Limited as a director on 30 September 2016
16 Sep 2016 AA Micro company accounts made up to 28 February 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 18,000
02 Feb 2016 MR01 Registration of charge 071551990005, created on 26 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18,000
18 May 2015 CH02 Director's details changed for Maritime Directors Limited on 1 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 18,000
06 May 2014 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
26 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
26 Apr 2013 CH02 Director's details changed for Icmis Limited on 26 April 2013
26 Apr 2013 AD04 Register(s) moved to registered office address
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
05 Dec 2012 AP01 Appointment of Ms Tamerlain Victoria Norris as a director
05 Dec 2012 TM01 Termination of appointment of Christopher Allix as a director
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Nov 2012 AD03 Register(s) moved to registered inspection location