PORT NAVAS YACHT CLUB LIMITED

Helland House Helland House, Penryn, TR10 9BP, Cornwall
StatusACTIVE
Company No.08796661
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

PORT NAVAS YACHT CLUB LIMITED is an active private limited company with number 08796661. It was incorporated 10 years, 5 months, 17 days ago, on 29 November 2013. The company address is Helland House Helland House, Penryn, TR10 9BP, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-09

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 09 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 09 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Finn Ellemann

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonia Mary Isabella Ellemann

Notification date: 2016-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2018

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-09

Psc name: Nicholas Giles Dalgety Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 09 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Thomas Finn Ellemann

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Daniel Edmund Nicholas Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Nancenoy Farmhouse Constantine Falmouth Cornwall TR11 5RP

New address: Helland House Treverva Penryn Cornwall TR10 9BP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 09 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2017

Action Date: 09 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-09

Made up date: 2016-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Giles Dalgety Williams

Termination date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Edmund Nicholas Williams

Appointment date: 2016-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Giles Dalgety Williams

Termination date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antonia Mary Isabella Ellemann

Appointment date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: Nancenoy Farmhouse Constantine Falmouth Cornwall TR11 5RP

Old address: Osprey House Malpas Road Truro Cornwall TR1 1UT

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087966610002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087966610001

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN DUNCAN LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:08746357
Status:ACTIVE
Category:Private Limited Company

CARDIFF MARBLE & GRANITE COMPANY LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:08875622
Status:ACTIVE
Category:Private Limited Company

EBONY (LSB) LTD

31 CAULDWELL LANE,WHITLEY BAY,NE25 8SS

Number:07097166
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY DEVELOPMENTS (DOMESTIC) LIMITED

18 UNDERWOOD CLOSE,REDDITCH,B97 5YS

Number:10451225
Status:ACTIVE
Category:Private Limited Company

FLDM LTD

OFFICE 401,ILFORD,IG1 4QR

Number:11730608
Status:ACTIVE
Category:Private Limited Company

HATTON COURT (RESIDENTS ASSOCIATION) LIMITED

50 BATHURST WALK,BUCKINGHAMSHIRE,SL0 9BH

Number:03288441
Status:ACTIVE
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