About

Registered Number: 04822541
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 39 Birmingham Road, Cowes, Isle Of Wight, PO31 7BH

 

Based in Isle Of Wight, Cowes Corinthian Yacht Club Ltd was setup in 2003, it has a status of "Active". This company has one director listed as Jackson, Gilbert Leslie Michael Alexander at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Gilbert Leslie Michael Alexander 28 November 2003 16 April 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 05 September 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 10 February 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 20 December 2012
RT01 - Application for administrative restoration to the register 20 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 18 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 September 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 23 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
RESOLUTIONS - N/A 09 December 2003
CERTNM - Change of name certificate 28 November 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.