UK SAILING ACADEMY

Uk Sailing Academy, Arctic Road Uk Sailing Academy, Arctic Road, Isle Of Wight, PO31 7PQ
StatusACTIVE
Company No.02251024
Category
Incorporated04 May 1988
Age36 years, 17 days
JurisdictionEngland Wales

SUMMARY

UK SAILING ACADEMY is an active with number 02251024. It was incorporated 36 years, 17 days ago, on 04 May 1988. The company address is Uk Sailing Academy, Arctic Road Uk Sailing Academy, Arctic Road, Isle Of Wight, PO31 7PQ.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Wemms

Termination date: 2024-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-31

Officer name: Mark Edward Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Ole Bettum

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Anthony Armitage Greener

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mrs Shonagh Primrose

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mrs Catherine Ann Longhurst

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Rosemary Sunderland-Hay

Appointment date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Wemms

Appointment date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Alan George

Termination date: 2022-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-06

Officer name: Simon Matthew Hamilton

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-06

Officer name: Mr Mark Edward Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Debra Price

Cessation date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Richard Lawrence Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Richard Lawrence Palmer

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Elizabeth Bradley Locke

Cessation date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: David John Lister

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Kirsten Haig-Thomas

Cessation date: 2020-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022510240009

Charge creation date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 022510240008

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Dawn Kirsten Haig-Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-12

Psc name: Anthony Armitage Greener

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Guy Giraudon

Cessation date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Maxwell Garnett

Termination date: 2019-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Michael Maxwell Garnett

Cessation date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mr Kevin Alan George

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Bettum

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stokes

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Mrs Samantha Louise Axtell

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Locke

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Debra Price

Notification date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Royce

Cessation date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Claudia Margaret Suckling

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Matthew Hamilton

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Ian Willows

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: David Royce

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Margaret Suckling

Termination date: 2018-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mrs Debra Price

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mrs Claire Elizabeth Bradley Locke

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Ian Willows

Appointment date: 2018-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-18

Officer name: Margaret Anita Dawn Lang

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Guy Giraudon

Notification date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Marc Guy Giraudon

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022510240007

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Sir Anthony Armitage Greener

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Michael Maxwell Garnett

Change date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Royce

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Stephen John Chipperfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Margaret Anita Dawn Lang

Appointment date: 2015-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-09

Officer name: Mark Thomas Duncan Barlow

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Thomas Duncan Barlow

Appointment date: 2015-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-10

Officer name: Erica Howard

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Kerrison

Termination date: 2015-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mrs Dawn Kirsten Haig-Thomas

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Lister

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Ms Claudia Margaret Suckling

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Erica Howard

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Chipperfield

Change date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Mr William Michael Maxwell Garnett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Ms Claudia Margaret Suckling

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: David George King

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2014

Action Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-10

Charge number: 022510240007

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Lister

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Kerrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Palmer

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cussons

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Erica Howard

Documents

View document PDF


Some Companies

AVLAR BIOVENTURES FUND I LIMITED PARTNERSHIP

HIGHFIELD COURT,MADINGLEY,CB3 8AG

Number:LP006059
Status:ACTIVE
Category:Limited Partnership

GRG PUBLIC RESOURCES LIMITED

VALERIAN HOUSE UNIVERSITY COURT, WHITTLE RISE,STAFFORD,ST18 0GE

Number:02946432
Status:ACTIVE
Category:Private Limited Company

INTENSIVE WORKS LIMITED

21 METFIELD CROFT,BIRMINGHAM,B17 0NN

Number:08349136
Status:ACTIVE
Category:Private Limited Company

LCE(N8) LTD

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:08011089
Status:ACTIVE
Category:Private Limited Company

MFK CONSTRUCTION MANAGEMENT LTD

70 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC526157
Status:ACTIVE
Category:Private Limited Company

SUNRISE BOOKS LTD

263B WHAPLOAD ROAD,LOWESTOFT,NR32 1UL

Number:07924451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source