SS GYC LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-08-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-08-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
14/12/2314 December 2023 | Appointment of Dr Adriane De Savorgnani as a secretary on 2023-09-30 |
14/12/2314 December 2023 | Termination of appointment of Paul Honeyman as a director on 2023-09-30 |
14/12/2314 December 2023 | Appointment of Mr Roger Bailey as a director on 2023-09-30 |
14/12/2314 December 2023 | Appointment of Mr Paul Boon as a director on 2023-09-30 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/07/2321 July 2023 | Amended total exemption full accounts made up to 2022-08-31 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-08-31 |
13/01/2313 January 2023 | Appointment of Mr. Richard Alan Phillips as a director on 2022-12-18 |
13/01/2313 January 2023 | Termination of appointment of Lionel John Willis as a director on 2022-12-18 |
24/12/2224 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
22/12/2122 December 2021 | Appointment of Mr. Paul Honeyman as a director on 2021-12-12 |
22/12/2122 December 2021 | Termination of appointment of Susan Rush as a director on 2021-12-12 |
22/12/2122 December 2021 | Termination of appointment of Nicholas Day as a director on 2021-12-12 |
22/12/2122 December 2021 | Appointment of Mr. Lionel John Willis as a director on 2021-12-12 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/03/2030 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | DIRECTOR APPOINTED MS SUSAN RUSH |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR NICHOLAS DAY |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATTWOOD |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON |
14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/03/1826 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, SECRETARY HOWARD ANDREWS |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
06/06/166 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
18/12/1518 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR. GRAHAM ATTWOOD |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LIONEL WILLIS |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR. STEPHEN VAUGHAN WILSON |
17/12/1417 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
02/05/142 May 2014 | 31/08/13 TOTAL EXEMPTION FULL |
31/12/1331 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
03/05/133 May 2013 | 31/08/12 TOTAL EXEMPTION FULL |
03/01/133 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR LIONEL JOHN WILLIS |
02/03/122 March 2012 | 31/08/11 TOTAL EXEMPTION FULL |
17/02/1217 February 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
16/02/1216 February 2012 | SECRETARY APPOINTED MR HOWARD ANDREWS |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, SECRETARY PETER WAUGH |
20/10/1120 October 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
19/10/1119 October 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
26/07/1126 July 2011 | STRUCK OFF AND DISSOLVED |
12/04/1112 April 2011 | FIRST GAZETTE |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
31/03/1031 March 2010 | SECRETARY APPOINTED MR PETER WAUGH |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW MAYBURY |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/01/1029 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
29/01/1029 January 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENWICH YACHT CLUB LIMITED / 28/01/2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
12/03/0812 March 2008 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
25/04/0725 April 2007 | COMPANY NAME CHANGED GREENWICH YACHT CLUB SEA SCHOOL LIMITED CERTIFICATE ISSUED ON 25/04/07 |
12/04/0712 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
16/12/0316 December 2003 | NEW DIRECTOR APPOINTED |
16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
15/12/0315 December 2003 | SECRETARY RESIGNED |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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