- Company Overview for BOATS.COM EUROPE LTD (07636270)
- Filing history for BOATS.COM EUROPE LTD (07636270)
- People for BOATS.COM EUROPE LTD (07636270)
- More for BOATS.COM EUROPE LTD (07636270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | CH01 | Director's details changed for Mr. Patrick Luke Kolek on 1 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from Office 31, Pure Office Port View One Port Way Port Solent PO6 4TY United Kingdom to C/O Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000 Portsmouth Hampshire PO6 3EZ on 15 May 2024 | |
15 May 2024 | CH03 | Secretary's details changed for Mr Antonino Michael De Sapio on 1 May 2024 | |
15 May 2024 | CH01 | Director's details changed for Mr Antonino Michael De Sapio on 1 May 2024 | |
22 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2023 | AP03 | Appointment of Mr Antonino Michael De Sapio as a secretary on 1 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Antonino Michael De Sapio as a director on 1 November 2023 | |
03 Nov 2023 | TM02 | Termination of appointment of Ervin James Selzer as a secretary on 1 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Ervin James Selzer as a director on 1 November 2023 | |
27 Jun 2023 | TM02 | Termination of appointment of Patrick Luke Kolek as a secretary on 7 April 2023 | |
27 Jun 2023 | AP03 | Appointment of Patrick Luke Kolek as a secretary on 7 April 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr. Patrick Luke Kolek as a director on 7 April 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Samuel Fulton as a director on 7 April 2023 | |
27 Jun 2023 | TM02 | Termination of appointment of Samuel Fulton as a secretary on 7 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Sep 2022 | AD01 | Registered office address changed from 4500 Parkway, Solent Business Park Whiteley Fareham PO15 7AZ United Kingdom to Office 31, Pure Office Port View One Port Way Port Solent PO6 4TY on 14 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 May 2021 | PSC08 | Notification of a person with significant control statement | |
26 May 2021 | PSC07 | Cessation of Andrew William Guille as a person with significant control on 18 February 2021 | |
26 May 2021 | PSC07 | Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on 18 February 2021 | |
26 May 2021 | PSC07 | Cessation of Simon Cresswell as a person with significant control on 18 February 2021 | |
26 May 2021 | AP01 | Appointment of Mr Ervin James Selzer as a director on 18 February 2021 |