ORIGIN YACHTS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Termination of appointment of Stephen Andrews as a director on 2024-06-27

View Document

29/03/2429 March 2024 Director's details changed for Mr Richard Alexander Court on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of Mr Stephen Andrews as a director on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Cessation of Melvyn Richard Sparks as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Termination of appointment of Melvyn Richard Sparks as a director on 2022-12-19

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-07-10 with updates

View Document

10/07/2110 July 2021 Change of details for Mr Melvyn Richard Sparks as a person with significant control on 2021-07-10

View Document

13/06/2113 June 2021 Statement of capital following an allotment of shares on 2021-02-12

View Document

13/06/2113 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN RICHARD SPARKS

View Document

13/06/2113 June 2021 Notification of Melvyn Richard Sparks as a person with significant control on 2021-02-12

View Document

13/06/2113 June 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/02/2021

View Document

13/06/2113 June 2021 Change of details for Mr Richard Alexander Court as a person with significant control on 2021-02-12

View Document

13/06/2113 June 2021 Appointment of Mr Melvyn Richard Sparks as a director on 2021-02-12

View Document

13/06/2113 June 2021 DIRECTOR APPOINTED MR MELVYN RICHARD SPARKS

View Document

13/06/2113 June 2021 12/02/21 STATEMENT OF CAPITAL GBP 200

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021

View Document

20/03/2120 March 2021 REGISTERED OFFICE CHANGED ON 20/03/2021 FROM 20 MANNINGS HEATH ROAD POOLE BH12 4NQ ENGLAND

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 11A LULWORTH CRESCENT POOLE BH15 4DL ENGLAND

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 40 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA ENGLAND

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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