About

Registered Number: 03904071
Date of Incorporation: 10/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 8 Beech Road, Chandler's Ford, Eastleigh, SO53 1LT,

 

Crewing, Yachting & Groups (Cyg-net) Ltd was registered on 10 January 2000 and has its registered office in Eastleigh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Crewing, Yachting & Groups (Cyg-net) Ltd has 3 directors listed as Lawrie, Alexander John, Lawrie, Alec, Smith, Harvey Leslie, Captain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Alec 10 January 2000 - 1
SMITH, Harvey Leslie, Captain 10 January 2000 23 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWRIE, Alexander John 11 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 18 December 2019
SH03 - Return of purchase of own shares 01 July 2019
SH03 - Return of purchase of own shares 10 June 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 29 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 23 January 2001
225 - Change of Accounting Reference Date 03 May 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.