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) |
---|---|---|---|
23 Aug 2018 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 1 January 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Lynne Teresa Kemmish as a person with significant control on 31 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Ms Lynne Teresa Kemmish on 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 16 February 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 16 November 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 19 September 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 19 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
03 Mar 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 1 February 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 22 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
10 Apr 2013 | CH01 | Director's details changed for Mrs Gemma Mary Jayne Young on 1 April 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |