ST. MAWES SAILING CLUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Glenn Lester Torpy as a director on 2024-09-30

View Document

27/02/2527 February 2025 Appointment of Mr Ian Andrew Mckenzie Reid as a director on 2024-10-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Termination of appointment of Michael John Grice as a director on 2024-06-17

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Appointment of Mr Nicholas Ian Leach as a director on 2023-10-01

View Document

19/10/2319 October 2023 Appointment of Mr John Andrew as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Christopher De Glanville as a director on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Trudi Lee Eborall as a director on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Jean Luise Bown as a director on 2023-09-30

View Document

24/03/2324 March 2023 Appointment of Michael John Grice as a director on 2023-03-23

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Appointment of Mr John Michael Hutton as a director on 2022-10-01

View Document

09/01/239 January 2023 Appointment of Diana Margaret Lockwood as a director on 2022-10-01

View Document

15/11/2215 November 2022 Termination of appointment of Alan Drury Macklin as a director on 2022-09-30

View Document

15/11/2215 November 2022 Termination of appointment of Christopher John Durnford as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 DIRECTOR APPOINTED ROGER MICHAEL BOYLE

View Document

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED SIR GLEN TORPY

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENIS MATTHEWS / 24/11/2020

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DELIA HAZELL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOWDEN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHENOWETH

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR IAN DENIS MATTHEWS

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED BRIGADIER (RETIRED) JOHN HALE LEWIN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CHENOWETH / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DRURY MACKLIN / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREWREN HARE-SCOTT / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DE GLANVILLE / 02/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK OSBORN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED JEAN LUISE BOWN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WOOD

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084061490002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084061490001

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ALAN DRURY MACKLIN

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARP

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER DE GLANVILLE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR BRIAN GEORGE CHENOWETH

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MRS KATIE WOOD

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR MARK OSBORN

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR NIGEL HARE-SCOTT

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL SAVAGE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 DIRECTOR APPOINTED MR NIGEL JOHN SAVAGE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WOOD

View Document

15/03/1615 March 2016 18/02/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 18/02/15 NO MEMBER LIST

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JONATHAN ADLINGTON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT SCOTT

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELDON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DE GLANVILLE

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS DELIA HAZELL

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DURNFORD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR MARK HUMPHREY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

14/03/1414 March 2014 18/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED COL ROBIN BRUCE BOWDEN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS KATHERINE JULIA NEDHAM WOOD

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMELIA WHITAKER

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information