About

Registered Number: 04459635
Date of Incorporation: 12/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 284 Sandbanks Road, Poole, Dorset, BH14 8HU

 

Poole Harbour Boardsailing Ltd was founded on 12 June 2002. We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Shaw, Christopher John, Shaw, Sarah Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Christopher John 21 June 2002 - 1
SHAW, Sarah Helen 28 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 August 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AA - Annual Accounts 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 31 August 2009
363a - Annual Return 04 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 15 November 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 09 August 2004
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.