Based in Leicestershire, Solent Yacht Charter International Ltd was established in 1999. We do not know the number of employees at Solent Yacht Charter International Ltd. There are 7 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEBY, Stuart | 05 October 2016 | - | 1 |
APPLEBY, Helen | 01 April 2017 | 12 June 2020 | 1 |
TYAS, Mary Anne | 01 April 2009 | 11 December 2014 | 1 |
TYAS, Richard Steven | 10 December 2001 | 05 April 2009 | 1 |
TYAS, Stephen Leonard | 10 June 1999 | 05 October 2016 | 1 |
TYAS, Susan Jill | 10 June 1999 | 10 December 2001 | 1 |
WILLIAMS, Lee | 31 October 2008 | 13 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 19 June 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 02 April 2018 | |
AA - Annual Accounts | 31 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
CS01 - N/A | 18 July 2017 | |
MR04 - N/A | 02 June 2017 | |
AD01 - Change of registered office address | 18 November 2016 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
AD01 - Change of registered office address | 17 November 2016 | |
AP01 - Appointment of director | 17 November 2016 | |
AR01 - Annual Return | 23 July 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 05 July 2015 | |
CH01 - Change of particulars for director | 05 July 2015 | |
TM02 - Termination of appointment of secretary | 05 July 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
353 - Register of members | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 January 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 17 June 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 07 July 2004 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 01 May 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 15 June 2000 | |
395 - Particulars of a mortgage or charge | 01 March 2000 | |
225 - Change of Accounting Reference Date | 25 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
287 - Change in situation or address of Registered Office | 23 June 1999 | |
NEWINC - New incorporation documents | 10 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 February 2000 | Fully Satisfied |
N/A |