About

Registered Number: 05652021
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: MINSTER PROPERTY MANGEMENT, 7 The Square, Wimborne, Dorset, BH21 1JA

 

Founded in 2005, La Nautica (Mudeford) Company Ltd are based in Wimborne, it has a status of "Active". We don't know the number of employees at La Nautica (Mudeford) Company Ltd. May, Peter Gordon, Beaumont, Lindsay, Extance, Roy Mark, Wheeler, Helen Elizabeth, Everitt, Russell, Holmes, Richard Peter, Kadziola, Jozef, Lemmer, Albert Anthony, Meekings, Ronald Leonard, Monday, Keith John, Shephard, Melissa Ann, Stansbury, Glenda Denise, Westlake, Helen Christine are listed as the directors of La Nautica (Mudeford) Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Lindsay 20 April 2016 - 1
EXTANCE, Roy Mark 20 April 2016 - 1
WHEELER, Helen Elizabeth 16 April 2018 - 1
EVERITT, Russell 23 August 2007 15 June 2012 1
HOLMES, Richard Peter 23 September 2008 01 March 2012 1
KADZIOLA, Jozef 23 August 2007 13 February 2008 1
LEMMER, Albert Anthony 01 March 2012 20 April 2016 1
MEEKINGS, Ronald Leonard 01 March 2012 20 April 2016 1
MONDAY, Keith John 15 June 2012 20 April 2016 1
SHEPHARD, Melissa Ann 23 August 2007 01 March 2012 1
STANSBURY, Glenda Denise 05 June 2017 28 May 2019 1
WESTLAKE, Helen Christine 23 August 2007 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MAY, Peter Gordon 30 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 29 April 2014
AP03 - Appointment of secretary 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AR01 - Annual Return 13 December 2013
CH04 - Change of particulars for corporate secretary 13 December 2013
CH04 - Change of particulars for corporate secretary 08 October 2013
CH04 - Change of particulars for corporate secretary 07 October 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
RESOLUTIONS - N/A 16 May 2006
MEM/ARTS - N/A 16 May 2006
RESOLUTIONS - N/A 06 February 2006
MEM/ARTS - N/A 06 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.