SOUTH HAMS MARINE LTD
Status | ACTIVE |
Company No. | 06849066 |
Category | Private Limited Company |
Incorporated | 17 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH HAMS MARINE LTD is an active private limited company with number 06849066. It was incorporated 15 years, 2 months, 17 days ago, on 17 March 2009. The company address is Victoria House Victoria House, Plymouth, PL4 0AH, Devon, England.
Company Fillings
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Jane Lewis
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Lewis
Appointment date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Cross
Termination date: 2023-07-10
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
Old address: Unit 11 the Lynher Building Queen Anne's Battery Plymouth Devon PL4 0AP England
Change date: 2023-05-25
New address: Victoria House 51-53 Exeter Street Plymouth Devon PL4 0AH
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 03 Jan 2020
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-16
Psc name: Robert Michael Cross
Documents
Notification of a person with significant control
Date: 03 Jan 2020
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-16
Psc name: Michael Edward Berry
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Old address: 3 Ermebridge Cottages Ermington Ivybridge Devon PL21 9NN
New address: Unit 11 the Lynher Building Queen Anne's Battery Plymouth Devon PL4 0AP
Change date: 2019-06-04
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-30
Officer name: Mr Michael Edward Berry
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Certificate change of name company
Date: 21 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southern cross yachts LIMITED\certificate issued on 21/02/15
Documents
Change of name notice
Date: 11 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Address
Type: AD01
New address: 3 Ermebridge Cottages Ermington Ivybridge Devon PL21 9NN
Change date: 2015-01-24
Old address: Yacht Haven Quay Breakwater Road Plymstock Plymouth Devon PL9 7HJ
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 11 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Cross
Change date: 2012-11-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-30
Old address: Atrium Court 15 Jockey's Fields London WC1R 4QR
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous extended
Date: 08 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robert Michael Cross
Documents
Some Companies
COMMERCIAL ENGINE PARTS LIMITED
FORGE HOUSE MANNS HILL,CANTERBURY,CT4 6ED
Number: | 07754640 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE BUSINESS CENTRES (UK) LIMITED
381-383 CITY ROAD,LONDON,EC1V 1NW
Number: | 06614629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS CONSTRUCTION (CLIVE LANE) LIMITED
OCEAN BUILDINGS BUTE CRESCENT,CARDIFF,CF10 5AY
Number: | 10836791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 ROYAL QUAYS OUTLET 43 ROYAL QUAYS OUTLET,NORTH SHIELDS,NE29 6DW
Number: | 10465679 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 10474797 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 08700786 |
Status: | ACTIVE |
Category: | Private Limited Company |