- Company Overview for SEA HIVES LTD (07725767)
- Filing history for SEA HIVES LTD (07725767)
- People for SEA HIVES LTD (07725767)
- More for SEA HIVES LTD (07725767)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
22 Jan 2022 | TM01 | Termination of appointment of Richard Mark Shakspeare as a director on 22 January 2022 | |
22 Jan 2022 | PSC07 | Cessation of Richard Mark Shakspeare as a person with significant control on 22 January 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
07 Aug 2018 | PSC01 | Notification of Richard Mark Shakspeare as a person with significant control on 7 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
07 Aug 2018 | AP01 | Appointment of Mr Richard Mark Shakspeare as a director on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Tala Palmers Close Burnt House Lane Long Sutton Langport Somerset TA10 9NG England to Walker House Market Place Somerton TA11 7LZ on 7 August 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AD01 | Registered office address changed from Old Mine Offices Wheal Jane Baldhu Truro Cornwall TR3 6EE to Tala Palmers Close Burnt House Lane Long Sutton Langport Somerset TA10 9NG on 10 April 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |