SEA FRONT HOLDINGS (HAYLING ISLAND) LIMITED
Company number 00718744
- Company Overview for SEA FRONT HOLDINGS (HAYLING ISLAND) LIMITED (00718744)
- Filing history for SEA FRONT HOLDINGS (HAYLING ISLAND) LIMITED (00718744)
- People for SEA FRONT HOLDINGS (HAYLING ISLAND) LIMITED (00718744)
- More for SEA FRONT HOLDINGS (HAYLING ISLAND) LIMITED (00718744)
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) |
---|---|---|---|
23 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Petrina Hodges as a director on 1 January 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from 39 Rails Lane Hayling Island Hampshire PO11 9LG to 19a Hollow Lane Hollow Lane Hayling Island PO11 9AA on 14 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Michael Arthur William Potter as a director on 12 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Denise Elizabeth Easterbrook as a secretary on 12 September 2016 | |
14 Sep 2016 | AP03 | Appointment of Mr Peter John Day as a secretary on 12 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Peter Anstey as a director on 1 March 2016 | |
06 Sep 2016 | AP01 | Appointment of Mrs Janet Triggs as a director on 1 March 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Anthony John Rixon as a director on 2 March 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Karen Yvonne Walker as a director on 26 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Mathew James Dixon on 6 March 2013 | |
07 Jan 2016 | CH03 | Secretary's details changed for Mrs. Denise Elizabeth Easterbrook on 15 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 2 Katrina Gardens Hayling Island Hampshire PO11 0NW England to 39 Rails Lane Hayling Island Hampshire PO11 9LG on 6 October 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Bryan Anthony Barnfield as a director on 1 September 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 2 Katrina Gardens, Hayling Island, Hampshire Katrina Gardens Hayling Island Hampshire PO11 0NW England to 2 Katrina Gardens Hayling Island Hampshire PO11 0NW on 25 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 22 Sea Front Estate Hayling Island Hampshire PO11 9JJ England to 2 Katrina Gardens, Hayling Island, Hampshire Katrina Gardens Hayling Island Hampshire PO11 0NW on 19 August 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Robert Ruffle as a director on 7 July 2015 | |
20 Jul 2015 | AP03 | Appointment of Mrs. Denise Elizabeth Easterbrook as a secretary on 7 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Bryan Anthony Barnfield as a secretary on 13 July 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AP01 | Appointment of Mr Michael Arthur William Potter as a director on 18 April 2015 | |
01 May 2015 | AP03 | Appointment of Mr Bryan Anthony Barnfield as a secretary on 29 April 2015 |