ORIGIN YACHTS LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
01/07/241 July 2024 | Termination of appointment of Stephen Andrews as a director on 2024-06-27 |
29/03/2429 March 2024 | Director's details changed for Mr Richard Alexander Court on 2024-03-29 |
28/03/2428 March 2024 | Appointment of Mr Stephen Andrews as a director on 2024-03-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
10/03/2310 March 2023 | Cessation of Melvyn Richard Sparks as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Termination of appointment of Melvyn Richard Sparks as a director on 2022-12-19 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/10/2123 October 2021 | Confirmation statement made on 2021-07-10 with updates |
10/07/2110 July 2021 | Change of details for Mr Melvyn Richard Sparks as a person with significant control on 2021-07-10 |
13/06/2113 June 2021 | Statement of capital following an allotment of shares on 2021-02-12 |
13/06/2113 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN RICHARD SPARKS |
13/06/2113 June 2021 | Notification of Melvyn Richard Sparks as a person with significant control on 2021-02-12 |
13/06/2113 June 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/02/2021 |
13/06/2113 June 2021 | Change of details for Mr Richard Alexander Court as a person with significant control on 2021-02-12 |
13/06/2113 June 2021 | Appointment of Mr Melvyn Richard Sparks as a director on 2021-02-12 |
13/06/2113 June 2021 | DIRECTOR APPOINTED MR MELVYN RICHARD SPARKS |
13/06/2113 June 2021 | 12/02/21 STATEMENT OF CAPITAL GBP 200 |
11/06/2111 June 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021 |
20/03/2120 March 2021 | REGISTERED OFFICE CHANGED ON 20/03/2021 FROM 20 MANNINGS HEATH ROAD POOLE BH12 4NQ ENGLAND |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 11A LULWORTH CRESCENT POOLE BH15 4DL ENGLAND |
30/01/2130 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021 |
30/01/2130 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COURT / 12/01/2021 |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 40 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA ENGLAND |
12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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