06752600 LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewStatement of administrator's proposal

View Document

19/09/2519 September 2025 NewAppointment of an administrator

View Document

19/09/2519 September 2025 NewRegistered office address changed from Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 2025-09-19

View Document

17/09/2517 September 2025 NewCertificate of change of name

View Document

03/09/253 September 2025 NewSatisfaction of charge 067526000019 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 067526000033 in full

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

19/06/2519 June 2025 Satisfaction of charge 067526000032 in full

View Document

19/06/2519 June 2025 Satisfaction of charge 067526000035 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 067526000029 in full

View Document

29/01/2529 January 2025 Registration of charge 067526000036, created on 2025-01-25

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

10/12/2410 December 2024 Registration of charge 067526000035, created on 2024-12-09

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

15/11/2415 November 2024 Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-11-06

View Document

30/10/2430 October 2024 Director's details changed for Mr Michael John Cook on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 067526000034, created on 2024-10-28

View Document

30/10/2430 October 2024 Satisfaction of charge 067526000031 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 067526000026 in full

View Document

15/10/2415 October 2024 Registration of charge 067526000033, created on 2024-10-10

View Document

27/09/2427 September 2024 Registration of charge 067526000032, created on 2024-09-26

View Document

31/07/2431 July 2024 Satisfaction of charge 067526000030 in full

View Document

12/07/2412 July 2024 Registration of charge 067526000031, created on 2024-07-12

View Document

04/07/244 July 2024 Registration of charge 067526000030, created on 2024-07-02

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-05-01

View Document

12/06/2412 June 2024 Change of details for Colburt Marine Group Limited as a person with significant control on 2024-05-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Ian Paul Atkins on 2024-05-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-05-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Timothy Yates Harley on 2024-05-01

View Document

11/06/2411 June 2024 Satisfaction of charge 067526000020 in full

View Document

11/06/2411 June 2024 Director's details changed for Mr Alfred Nigel De Quervain Colley on 2024-05-01

View Document

11/06/2411 June 2024 Director's details changed for Mr Timothy Yates Harley on 2024-05-01

View Document

11/06/2411 June 2024 Director's details changed for Mr Ian Paul Atkins on 2024-05-01

View Document

29/05/2429 May 2024 Registration of charge 067526000029, created on 2024-05-28

View Document

15/05/2415 May 2024 Satisfaction of charge 067526000018 in full

View Document

15/05/2415 May 2024 Registration of charge 067526000028, created on 2024-05-14

View Document

29/02/2429 February 2024 Satisfaction of charge 067526000024 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 067526000023 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 067526000027 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 067526000025 in full

View Document

29/01/2429 January 2024 Registration of charge 067526000027, created on 2024-01-25

View Document

02/01/242 January 2024 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR to Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on 2024-01-02

View Document

14/11/2314 November 2023 Registration of charge 067526000026, created on 2023-11-10

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

04/10/234 October 2023 Registration of charge 067526000025, created on 2023-10-02

View Document

15/09/2315 September 2023 Registration of charge 067526000024, created on 2023-09-15

View Document

03/08/233 August 2023 Registration of charge 067526000023, created on 2023-08-03

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Satisfaction of charge 067526000022 in full

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

10/03/2310 March 2023 Registration of charge 067526000022, created on 2023-03-09

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

21/12/2221 December 2022 Change of details for Bv Rapport Limited as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Ian Paul Atkins as a director on 2022-02-01

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Satisfaction of charge 067526000017 in full

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000016

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000017

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000015

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000016

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000009

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000012

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000013

View Document

22/07/1922 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000015

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000014

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000013

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000012

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067526000011

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067526000010

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067526000009

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067526000008

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BV RAPPORT LIMITED

View Document

04/07/174 July 2017 CESSATION OF SEA VENTURES INTERNATIONAL LIMITED AS A PSC

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000007

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000006

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067526000007

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000005

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067526000006

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067526000005

View Document

24/12/1524 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000004

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067526000003

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067526000004

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED COLLEY

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067526000003

View Document

04/12/144 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COOOK / 18/06/2014

View Document

08/08/148 August 2014 18/06/14 STATEMENT OF CAPITAL GBP 97000

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN COOOK

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR TIMOTHY YATES HARLEY

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1327 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN DE QUERVAIN COLLEY / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED NIGEL DE QUERVAIN COLLEY / 01/07/2010

View Document

19/07/1019 July 2010 30/11/09 STATEMENT OF CAPITAL GBP 48002

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED NIGEL DE QUERVAIN COLLEY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN DE QUERVAIN COLLEY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 21 VITRE GARDENS LYMINGTON HAMPSHIRE SO41 3NT

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 125 MATILDA STREET SHEFFIELD S1 4QG

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ALFRED JOHN DE QUERVAIN COLLEY

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY EDWARD BAKER

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BAKER

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company