Advanced company searchLink opens in new window

BRITYACHTS MARINE HOLDINGS LIMITED

Company number 12710405

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)
14 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 AD01 Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom to Hawkmoor House Gulworthy Tavistock Devon PL19 8PA on 21 July 2023
21 Jul 2023 AP01 Appointment of Mr Sean Anthony Edward Langdon as a director on 1 July 2023
21 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
20 Jul 2023 PSC02 Notification of Vick Marine Ltd as a person with significant control on 30 June 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,500,000
10 Jul 2023 CERTNM Company name changed birchwood nautical group LIMITED\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-07
06 Mar 2023 TM01 Termination of appointment of Biyi Oloko as a director on 23 February 2023
24 Sep 2022 AP01 Appointment of Mr Biyi Oloko as a director on 14 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-01
  • GBP 150,000