RCYC SAILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 NewTermination of appointment of Kenneth John Robertson as a director on 2025-08-26

View Document

10/07/2510 July 2025 Appointment of Lt Col Christopher Davis as a director on 2025-07-09

View Document

10/07/2510 July 2025 Appointment of Mr Kenneth John Robertson as a director on 2025-07-09

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Appointment of Mr Shane Carr as a director on 2024-11-15

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/08/2417 August 2024 Termination of appointment of Richard Fredrick Pugh as a director on 2024-08-09

View Document

18/05/2418 May 2024 Appointment of Mr Roger Michael James Marshall as a director on 2024-05-10

View Document

12/05/2412 May 2024 Termination of appointment of Sarah Louise Hancock as a director on 2024-05-10

View Document

12/05/2412 May 2024 Termination of appointment of Susan Mary Godzicz as a director on 2024-05-10

View Document

12/05/2412 May 2024 Appointment of Mr Richard Fredrick Pugh as a director on 2024-05-10

View Document

12/05/2412 May 2024 Termination of appointment of Keith John Arthur Tullett as a director on 2024-05-10

View Document

14/03/2414 March 2024 Notification of The Royal Cornwall Yacht Club Limited as a person with significant control on 2024-01-01

View Document

13/03/2413 March 2024 Withdrawal of a person with significant control statement on 2024-03-13

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Appointment of Mrs Julie Marcelle Hopkins as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MANTLE

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WOODLEY

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN WOODLEY

View Document

08/07/198 July 2019 NOTIFICATION OF PSC STATEMENT ON 08/07/2019

View Document

24/06/1924 June 2019 CESSATION OF PETER JOHN MORGAN AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MORGAN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINGS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PETER JOHN MORGAN

View Document

12/04/1912 April 2019 CESSATION OF ROBERT STANLEY COLLINGS AS A PSC

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COLLETT

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED DR JOHN FRANCIS PICKUP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG HEATH / 06/07/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROBERT STANLEY COLLINGS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS PATRICIA SUSAN INNES MANTLE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATEMAN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED DR RICHARD NEIL ANDREW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ARTICLES OF ASSOCIATION

View Document

14/07/1414 July 2014 ALTER ARTICLES 16/06/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR PETER JOSEPH COLLETT

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SISSONS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COLLETT

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR PHIL JOHN SISSONS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED JOHN CRAIG HEATH

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COPELAND

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOPKINS

View Document

25/11/1125 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN BATEMAN

View Document

03/11/113 November 2011 DIRECTOR APPOINTED RAYMOND NEIL HOPKINS

View Document

16/05/1116 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEDMAN

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR PETER THOMAS GALTON COPELAND

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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