SAIL BOAT PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Termination of appointment of Ariadne Bechthold as a director on 2022-10-24

View Document

02/11/222 November 2022 Termination of appointment of Dhara Thompson as a secretary on 2022-10-25

View Document

02/11/222 November 2022 Appointment of Mr Geoff David Sheridan as a secretary on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Dhara Thompson as a director on 2022-10-25

View Document

21/09/2221 September 2022 Appointment of Mr Mark Culmer as a director on 2022-09-14

View Document

21/09/2221 September 2022 Appointment of Sue Webber as a director on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Ms Jacquie Dowding on 2022-09-08

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Kerstin Doerfler as a director on 2022-01-15

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS CLARE HUGGETT

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / INDRA DAWN AMANDA DONFRANCESCO / 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GEOFF DAVID SHERIDAN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR FINIAN LYNCH

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ANTON CHARLES PRUDEN

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MIREILLE SHIMODA

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRISPIN FIELD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNNY DENIS

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR CRISPIN THOMAS FIELD

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MIREILLE SHIMODA

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILDER

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE WILDER

View Document

01/03/161 March 2016 17/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARIADNE BECHTHOLD / 01/01/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARA THOMPSON / 01/01/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / INDRA DAWN AMANDA DONFRANCESCO / 01/01/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOHNNY DENIS

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOHN BEN GILLETT

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MS JACQUIE DOWDING

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR FINIAN OWEN LYNCH

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MS LOUISE WILDER

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MS LOUISE WILDER

View Document

27/03/1527 March 2015 17/02/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JESSIE MARTELHOF-JOHNSON

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MS JESSIE MARTELHOF-JOHNSON

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARIADNE GHARGHASHT / 11/11/2014

View Document

26/09/1426 September 2014 ADOPT ARTICLES 12/08/2014

View Document

14/03/1414 March 2014 17/02/14 NO MEMBER LIST

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE WELDON

View Document

04/04/134 April 2013 17/02/13 NO MEMBER LIST

View Document

08/10/128 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 17/02/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARIADNE BECHTOLD / 21/11/2011

View Document

21/02/1121 February 2011 17/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DHARA THOMPSON / 01/02/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JULINGS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JAMIE WELDON

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDRA DAWN AMANDA DONFRANCESCO / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BETH JULINGS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIADNE BECHTOLD / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DHARA THOMPSON / 22/02/2010

View Document

23/02/1023 February 2010 17/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARA THOMPSON / 22/02/2010

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 237 WISTON ROAD BRIGHTON EAST SUSSEX BN2 5PT

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED INDRA DONFRANCESCO

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ARIADNE BECHTOLD

View Document

17/02/0917 February 2009 CIC INCORPORATION

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