Advanced company searchLink opens in new window

VOLUNTEER YACHTING LIMITED

Company number 08769964

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)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
31 Mar 2022 PSC01 Notification of Peter George Costalas as a person with significant control on 22 March 2022
31 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 31 March 2022
30 Mar 2022 AD01 Registered office address changed from 65 Ackender Road Alton GU34 1JT England to The Pound House Carr Lane Slapton Kingsbridge TQ7 2PU on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Haydn Paul Chappell as a director on 12 March 2022
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
07 Oct 2020 TM01 Termination of appointment of Alastair Grant as a director on 31 July 2020
07 Oct 2020 TM01 Termination of appointment of Ray Kay as a director on 31 July 2020
07 Oct 2020 TM01 Termination of appointment of Michael Arthur Critchley as a director on 31 July 2020
07 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from The Pound House Carr Lane Slapton Devon TQ7 2PU to 65 Ackender Road Alton GU34 1JT on 24 January 2020
23 Jan 2020 AP01 Appointment of Mr Peter George Costalas as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Mr Haydn Paul Chappell as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Andrew Sutherland as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Stephen Nigel Billet as a director on 23 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 AP01 Appointment of Mr Ray Kay as a director on 1 December 2019
26 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates