Commodore Yachting Ltd was registered on 10 September 1999 with its registered office in Fareham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed as Cooper, Linda Susan, Cooper, Stephen, Key, Karen Wendy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Linda Susan | 10 September 1999 | 02 October 2006 | 1 |
COOPER, Stephen | 03 October 2006 | 27 May 2009 | 1 |
KEY, Karen Wendy | 27 May 2009 | 02 January 2020 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 10 January 2020 | |
AD01 - Change of registered office address | 10 January 2020 | |
PSC02 - N/A | 09 January 2020 | |
PSC07 - N/A | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM02 - Termination of appointment of secretary | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
MR01 - N/A | 20 December 2019 | |
MR01 - N/A | 20 December 2019 | |
MR01 - N/A | 20 December 2019 | |
MR01 - N/A | 20 December 2019 | |
MR01 - N/A | 20 December 2019 | |
MR01 - N/A | 20 December 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
MR04 - N/A | 16 February 2018 | |
AD01 - Change of registered office address | 10 November 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
MR01 - N/A | 03 February 2015 | |
AR01 - Annual Return | 28 October 2014 | |
MR04 - N/A | 14 July 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 27 March 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 05 January 2009 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2006 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 06 April 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2002 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 21 February 2001 | |
363s - Annual Return | 10 October 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
NEWINC - New incorporation documents | 10 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2020 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 29 January 2015 | Outstanding |
N/A |
Marine mortgage | 25 January 2011 | Fully Satisfied |
N/A |
Deed of mortgage | 04 May 2005 | Fully Satisfied |
N/A |
Deed of mortgage | 02 April 2004 | Fully Satisfied |
N/A |
Deed of mortgage | 17 June 2003 | Fully Satisfied |
N/A |
Deed of mortgage | 13 December 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 07 February 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 16 February 2001 | Fully Satisfied |
N/A |