About

Registered Number: 03679386
Date of Incorporation: 04/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Mylor Yacht Harbour, Falmouth, Cornwall, TR11 5UF

 

Established in 1998, Mylor Yacht Harbour (Holding Company) Ltd are based in Cornwall, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAFFY, Maya Louise Mylchreest 15 January 2020 - 1
SALTER, Neil Frederick 10 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 December 2018
SH08 - Notice of name or other designation of class of shares 04 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2018
RESOLUTIONS - N/A 28 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 09 December 2015
SH01 - Return of Allotment of shares 28 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 December 2013
RESOLUTIONS - N/A 06 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2013
SH19 - Statement of capital 06 December 2013
CAP-SS - N/A 06 December 2013
RESOLUTIONS - N/A 20 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 19 December 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
363s - Annual Return 11 December 2001
AA - Annual Accounts 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
RESOLUTIONS - N/A 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
363s - Annual Return 17 December 1999
225 - Change of Accounting Reference Date 17 March 1999
SA - Shares agreement 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2000 Outstanding

N/A

Debenture 07 July 2000 Outstanding

N/A

Mortgage 07 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.