About

Registered Number: 03409751
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 2 Letterbox Cottages Staple Road, Wingham, Canterbury, CT3 1LP,

 

Tenrag Yacht Charters Ltd was registered on 25 July 1997 and has its registered office in Canterbury, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Garnett, Roger Kenneth, Richardson, Sharon for Tenrag Yacht Charters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Roger Kenneth 25 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Sharon 25 July 1997 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 16 January 2020
AD01 - Change of registered office address 04 August 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 30 July 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 August 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 23 June 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 25 November 1999
363s - Annual Return 19 November 1999
363s - Annual Return 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
225 - Change of Accounting Reference Date 16 October 1997
395 - Particulars of a mortgage or charge 06 October 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.