HALCYON YACHT CHARTER LIMITED LIABILITY PARTNERSHIP

West Tarr Farm West Tarr Farm, Tenby, SA70 8ND, Wales
StatusACTIVE
Company No.OC317471
CategoryLimited Liability Partnership
Incorporated26 Jan 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

HALCYON YACHT CHARTER LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC317471. It was incorporated 18 years, 3 months, 22 days ago, on 26 January 2006. The company address is West Tarr Farm West Tarr Farm, Tenby, SA70 8ND, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: LLAD01

Change date: 2018-06-04

New address: West Tarr Farm St. Florence Tenby SA70 8nd

Old address: Kingswood North Cliffe Tenby Dyfed SA70 8AT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-08

Officer name: Mari-Anne Elin Rowlands

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-08

Officer name: Mr Rhodri Huw Armour

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Armour Associates Limited

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Richard Armour

Change date: 2016-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Andrew Armour Associates Limited

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-02

Old address: Cornerstones Northcliffe Tenby SA70 8AT Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: LLAD01

Old address: Lower Anchorage Crackwell Street Tenby Pembrokeshire SA70 7BY

Change date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Andrew Armour Associates Limited

Change date: 2011-04-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janine Armour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts amended with made up date

Date: 04 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/04/09

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars janine armour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/07

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 26 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMES MANAGEMENT SERVICES LIMITED

KILBY HOUSE LIVERPOOL INNOVATION PARK,LIVERPOOL,L7 9NJ

Number:08327366
Status:ACTIVE
Category:Private Limited Company

ARIES INTERNET LIMITED

THE HOLLIES SCHOOL LANE,DONCASTER,DN9 3JR

Number:03320041
Status:ACTIVE
Category:Private Limited Company

CAFE LUNA LIMITED

13/15 WESTGATE,,HX1 1DJ

Number:06415822
Status:ACTIVE
Category:Private Limited Company

DENAK LIMITED

161 ROBERT STREET,LONDON,NW1 3QR

Number:10986558
Status:ACTIVE
Category:Private Limited Company

GILBERT & GILBERT LTD

19 BROOMLEA CRESCENT,EDINBURGH,EH12 7NR

Number:SC598209
Status:ACTIVE
Category:Private Limited Company

R W ELECTRICAL (HALIFAX) LTD

NEW HAVEN,HALIFAX,HX2 7EW

Number:11793424
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