About

Registered Number: 03839268
Date of Incorporation: 10/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 25 Maple Rise, Whiteley, Fareham, PO15 7GT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.