Advanced company searchLink opens in new window

HYTHE & WATERSIDE PROPERTIES LIMITED

Company number 05536780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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