MARY STANFORD LIFEBOAT HOUSE LIMITED
Company number 07809704
- Company Overview for MARY STANFORD LIFEBOAT HOUSE LIMITED (07809704)
- Filing history for MARY STANFORD LIFEBOAT HOUSE LIMITED (07809704)
- People for MARY STANFORD LIFEBOAT HOUSE LIMITED (07809704)
- More for MARY STANFORD LIFEBOAT HOUSE LIMITED (07809704)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
12 Oct 2024 | AD01 | Registered office address changed from Shemara Morlais Place Winchelsea Beach Winchelsea TN36 4LG England to Rye Harbour Village Hall Rye Harbour Road Rye TN31 7TR on 12 October 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
09 Aug 2023 | AP01 | Appointment of Mrs Jenner Alex Sands as a director on 5 July 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
13 Oct 2022 | TM01 | Termination of appointment of Susan Mary Chetwood as a director on 1 September 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
26 Oct 2021 | AP01 | Appointment of Mrs Susan Rose Lyward as a director on 1 March 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Dabchick Cottage Morlais Place Winchelsea Beach East Sussex TN36 4LG to Shemara Morlais Place Winchelsea Beach Winchelsea TN36 4LG on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
20 Oct 2020 | TM01 | Termination of appointment of Nicholas England as a director on 1 August 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
23 Oct 2017 | TM01 | Termination of appointment of Coline Amanda Merricks as a director on 1 October 2017 | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates |