About

Registered Number: 05533828
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 17d Back Lane Wymondham, Norwich, NR18 0QB,

 

Classic Yacht Charter Ltd was founded on 11 August 2005 and has its registered office in Norwich, it has a status of "Active". There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Craig 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 06 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 25 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AD01 - Change of registered office address 22 June 2010
AP03 - Appointment of secretary 31 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 12 August 2008
363a - Annual Return 24 July 2008
395 - Particulars of a mortgage or charge 15 May 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 October 2006
225 - Change of Accounting Reference Date 15 August 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.