- Company Overview for MISTRESS SEA ANGLING CHARTERS LTD (08012638)
- Filing history for MISTRESS SEA ANGLING CHARTERS LTD (08012638)
- People for MISTRESS SEA ANGLING CHARTERS LTD (08012638)
- More for MISTRESS SEA ANGLING CHARTERS LTD (08012638)
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 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Richard Cope on 1 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Richard Cope as a person with significant control on 1 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Flat 3 Broomfield Terrace Whitby North Yorkshire YO21 1QP England to 29 the Ropery Whitby YO22 4EY on 6 August 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
20 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 31 Abbots Walk Whitby North Yorkshire YO22 4ED to Flat 3 Broomfield Terrace Whitby North Yorkshire YO21 1QP on 10 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AA | Micro company accounts made up to 31 December 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 31 Abbots Walk Whitby North Yorkshire YO22 4ED on 27 March 2015 |