SS GYC LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

14/12/2314 December 2023 Appointment of Dr Adriane De Savorgnani as a secretary on 2023-09-30

View Document

14/12/2314 December 2023 Termination of appointment of Paul Honeyman as a director on 2023-09-30

View Document

14/12/2314 December 2023 Appointment of Mr Roger Bailey as a director on 2023-09-30

View Document

14/12/2314 December 2023 Appointment of Mr Paul Boon as a director on 2023-09-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Appointment of Mr. Richard Alan Phillips as a director on 2022-12-18

View Document

13/01/2313 January 2023 Termination of appointment of Lionel John Willis as a director on 2022-12-18

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr. Paul Honeyman as a director on 2021-12-12

View Document

22/12/2122 December 2021 Termination of appointment of Susan Rush as a director on 2021-12-12

View Document

22/12/2122 December 2021 Termination of appointment of Nicholas Day as a director on 2021-12-12

View Document

22/12/2122 December 2021 Appointment of Mr. Lionel John Willis as a director on 2021-12-12

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 DIRECTOR APPOINTED MS SUSAN RUSH

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR NICHOLAS DAY

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATTWOOD

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD ANDREWS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR. GRAHAM ATTWOOD

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL WILLIS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR. STEPHEN VAUGHAN WILSON

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR LIONEL JOHN WILLIS

View Document

02/03/122 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MR HOWARD ANDREWS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER WAUGH

View Document

20/10/1120 October 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/10/1119 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR PETER WAUGH

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MAYBURY

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENWICH YACHT CLUB LIMITED / 28/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED GREENWICH YACHT CLUB SEA SCHOOL LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

12/04/0712 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 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