Advanced company searchLink opens in new window

CALMWATER YACHT MANAGEMENT LIMITED

Company number 08107479

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
18 Feb 2019 AD02 Register inspection address has been changed from C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP
12 Feb 2019 AD01 Registered office address changed from Suite 2 Paddington House Festival Place Town Centre Basingstoke Hampshire RG21 7LJ England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 12 February 2019
02 Oct 2018 AD01 Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Suite 2 Paddington House Festival Place Town Centre Basingstoke Hampshire RG21 7LJ on 2 October 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jul 2018 AD01 Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton SO14 1BN England to C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018
12 Jul 2018 PSC07 Cessation of Celador Entertainment Ltd as a person with significant control on 12 July 2018
12 Jul 2018 PSC01 Notification of Stephen Dover as a person with significant control on 12 July 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
06 Sep 2016 AD02 Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
06 Sep 2016 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Roman Landing Kingsway Southampton SO14 1BN on 6 September 2016