- Company Overview for SEAGULLS CHALETS LTD (07324207)
- Filing history for SEAGULLS CHALETS LTD (07324207)
- People for SEAGULLS CHALETS LTD (07324207)
- More for SEAGULLS CHALETS LTD (07324207)
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) |
---|---|---|---|
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
10 Mar 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
22 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Charles Peter Bainbridge as a director on 15 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Charles Peter Bainbridge as a person with significant control on 15 February 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Flat 12 25 st. Annes Road Bridlington North Humberside YO15 2JB on 29 July 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jan 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|