HYTHE & WATERSIDE PROPERTIES LIMITED
Company number 05536780
- Company Overview for HYTHE & WATERSIDE PROPERTIES LIMITED (05536780)
- Filing history for HYTHE & WATERSIDE PROPERTIES LIMITED (05536780)
- People for HYTHE & WATERSIDE PROPERTIES LIMITED (05536780)
- Charges for HYTHE & WATERSIDE PROPERTIES LIMITED (05536780)
- More for HYTHE & WATERSIDE PROPERTIES LIMITED (05536780)
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 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
30 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
09 Jun 2023 | TM01 | Termination of appointment of Christiana Iris Kemmish as a director on 9 June 2023 | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Gemma Mary Jayne Young as a person with significant control on 22 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
05 May 2022 | CH01 | Director's details changed for Miss Christiana Iris Kemmish on 5 May 2022 | |
12 Oct 2021 | CH03 | Secretary's details changed for Ms Lynne Teresa Kemmish on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Ms Lynne Teresa Kemmish on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from C/O Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to 36 st Thomas Street Lymington Hampshire SO41 9NE on 12 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Gemma Mary Jayne Young on 23 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 31 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Miss Christiana Iris Kemmish as a director on 31 July 2021 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Aug 2020 | CH03 | Secretary's details changed for Mrs Lynne Teresa Kemmish on 16 August 2019 | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
30 Aug 2019 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 15 August 2019 | |
29 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Ms Lynne Teresa Kemmish as a person with significant control on 1 January 2018 | |
24 Aug 2018 | PSC04 | Change of details for a person with significant control |