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) |
---|---|---|---|
11 Mar 2011 | TM01 | Termination of appointment of Pamela Suggett as a director | |
11 Mar 2011 | CH03 | Secretary's details changed for Anna Wells on 1 March 2011 | |
19 Oct 2010 | TM01 | Termination of appointment of John Sowersby as a director | |
19 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Dennis Roy Stanbrook on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Pamela Suggett on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Daniel Charles George Peters on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Karen Yvonne Walker on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for John Philip Sowersby on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Anthony John Rixon on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Keith John Farne on 18 April 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Anna Wells on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Susan Rolfe on 18 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Alan George Kipps on 18 April 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Btyan Anthony Barnfield on 5 March 2010 | |
15 Mar 2010 | AP01 | Appointment of Mr Btyan Anthony Barnfield as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Valerie Newland as a director | |
28 Sep 2009 | 123 | Gbp nc 109/120\06/04/05 | |
11 Aug 2009 | 363a | Return made up to 17/04/09; full list of members | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2008 | 288b | Appointment terminated secretary hazel truick | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 3 bacon lane hayling island hampshire PO11 0DN | |
21 Jul 2008 | 288a | Secretary appointed anna wells | |
19 May 2008 | 363s |
Return made up to 19/04/08; full list of members
|