PRIVATE YACHT GROUP LTD
Status | ACTIVE |
Company No. | 07649811 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATE YACHT GROUP LTD is an active private limited company with number 07649811. It was incorporated 12 years, 11 months, 9 days ago, on 27 May 2011. The company address is 2 Lymington Enterprise Centre 650 Ampress Lane 2 Lymington Enterprise Centre 650 Ampress Lane, Lymington, SO41 8LZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Old address: Unit 5, Canterbury House 41 Gosport Street Lymington Hampshire SO41 9BB England
New address: 2 Lymington Enterprise Centre 650 Ampress Lane Ampress Park Lymington SO41 8LZ
Change date: 2020-10-23
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
New address: Unit 5, Canterbury House 41 Gosport Street Lymington Hampshire SO41 9BB
Old address: Unit 5, Canterbury House, 41 Gosport St, Lymington Unit 5, Canterbury House 41 Gosport St Lymington SO41 9BB England
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: Unit 5, Canterbury House, 41 Gosport St, Lymington Unit 5, Canterbury House 41 Gosport St Lymington SO41 9BB
Old address: Unit 2, Haven Marine Park Unit 2, Haven Marine Park Undershore Rd Lymington Hampshire SO41 5SB United Kingdom
Change date: 2020-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Howard Blythe Parton
Termination date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: Unit 2, Haven Marine Park Unit 2, Haven Marine Park Undershore Rd Lymington Hampshire SO41 5SB
Change date: 2017-04-11
Old address: Unit 1, Haven Marine Park Undershore Road Lymington Hampshire SO41 5SB
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Simon Charles Mcfarlane Billington
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-30
New address: Unit 1, Haven Marine Park Undershore Road Lymington Hampshire SO41 5SB
Old address: Unit 6 Lea Green Farm Christchurch Rd Lymington Hampshire SO41 0LA
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Howard Blythe Parton
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Griggs
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Some Companies
118 LOCKWOOD ROAD,HUDDERSFIELD,HD1 3QX
Number: | 04112749 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HENLEAZE AVENUE,BRISTOL,BS9 4EU
Number: | 10038015 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MANOR CLOSE,HORLEY,RH6 8SA
Number: | 10681345 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC509091 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODLAND COURT,STANLEY,DH9 7BF
Number: | 07434088 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 JESSOP ROAD,STEVENAGE,SG1 5LZ
Number: | 10705405 |
Status: | ACTIVE |
Category: | Private Limited Company |