ANDREW SIMPSON SAILING FOUNDATION

Company Documents

DateDescription
13/10/2413 October 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

07/01/247 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Ms Sophie Arabella Sheldon as a director on 2023-09-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/05/2323 May 2023 Appointment of Miss Hermione Elizabeth Garner as a secretary on 2023-05-10

View Document

09/11/229 November 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Joanne Louise Steel as a secretary on 2022-05-06

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ANDREW CHARLES SCOULAR LAWSON

View Document

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PRAKASH PARAN

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEAH SIMPSON / 12/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MILES ARTHUR BRADBURY / 12/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 10 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QG

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PERCY / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SIMPSON / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BLAIR MANNY HARRISON / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES BENEDICT AINSLIE / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TYLER / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEAH SIMPSON / 12/01/2017

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MRS JOANNE LOUISE STEEL

View Document

08/11/168 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/10/1629 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MILES ARTHUR BRADBURY / 05/10/2016

View Document

05/09/165 September 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 03/07/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/03/153 March 2015 ADOPT ARTICLES 05/02/2015

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAYNE

View Document

08/07/148 July 2014 03/07/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 ALTER ARTICLES 31/03/2014

View Document

08/04/148 April 2014 ARTICLES OF ASSOCIATION

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED NICHOLAS BLAIR MANNY HARRISON

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED JEREMY JOHN NICHOLAS PAYNE

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JOHN HENRY DERBYSHIRE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MILES ARTHUR BRADBURY

View Document

30/07/1330 July 2013 ALTER ARTICLES 26/07/2013

View Document

03/07/133 July 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


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