HYTHE VENETIAN FETE SOCIETY LIMITED
Company number 01692002
- Company Overview for HYTHE VENETIAN FETE SOCIETY LIMITED (01692002)
- Filing history for HYTHE VENETIAN FETE SOCIETY LIMITED (01692002)
- People for HYTHE VENETIAN FETE SOCIETY LIMITED (01692002)
- More for HYTHE VENETIAN FETE SOCIETY LIMITED (01692002)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
09 Nov 2023 | CH01 | Director's details changed for Mr Daniel Dacey on 10 October 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
21 Mar 2022 | AP01 | Appointment of Mr Daniel Dacey as a director on 21 March 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
27 May 2021 | AD01 | Registered office address changed from 127 High Street Hythe CT21 5JJ England to 134 High Street Hythe CT21 5LB on 27 May 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Philip Gambrill & Company Limited 127 High Street Hythe Kent CT21 5JJ to 127 High Street Hythe CT21 5JJ on 1 February 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Georgina Louise King as a director on 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
25 Nov 2019 | AP01 | Appointment of Miss Georgina Louise King as a director on 15 May 2019 | |
25 Nov 2019 | AP01 | Appointment of Mrs Elizabeth Helen Quinn as a director on 15 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
12 Jun 2019 | PSC01 | Notification of Steven Way as a person with significant control on 20 May 2018 | |
12 Jun 2019 | PSC07 | Cessation of Steven Michael Jones as a person with significant control on 19 May 2018 | |
13 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | TM02 | Termination of appointment of Steven Michael Jones as a secretary on 8 August 2017 |