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) |
---|---|---|---|
22 Apr 2015 | AD01 | Registered office address changed from 13 Fernhurst Close Hayling Island Hampshire PO11 0DT to 22 Sea Front Estate Hayling Island Hampshire PO11 9JJ on 22 April 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Jean Diana Selkirk Spry as a secretary on 22 April 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of Lesley Mildred Murray as a director on 6 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Mathew James Dixon on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Bryan Anthony Barnfield on 16 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Susan Rolfe as a director on 4 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
19 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AP01 | Appointment of Mrs Lesley Mildred Murray as a director | |
17 Jan 2014 | AP03 | Appointment of Mrs Jean Diana Selkirk Spry as a secretary | |
17 Jan 2014 | TM02 | Termination of appointment of Anna Wells as a secretary | |
17 Jan 2014 | AD01 | Registered office address changed from 9 Pagham Gardens Hayling Island Hampshire PO11 9SS United Kingdom on 17 January 2014 | |
09 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Apr 2013 | AP01 | Appointment of Mr Mathew James Dixon as a director | |
01 Apr 2013 | AP01 | Appointment of Mr Bryan Anthony Barnfield as a director | |
01 Apr 2013 | TM01 | Termination of appointment of Keith Farne as a director | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
28 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
27 Apr 2011 | AD01 | Registered office address changed from 40 Bracklesham Road Hayling Island Hampshire PO11 9SJ on 27 April 2011 | |
27 Apr 2011 | TM01 | Termination of appointment of Bryan Barnfield as a director | |
11 Apr 2011 | AP01 | Appointment of Mrs Petrina Hodges as a director | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |