- Company Overview for MY SEASIDE LUXURY LTD (08145473)
- Filing history for MY SEASIDE LUXURY LTD (08145473)
- People for MY SEASIDE LUXURY LTD (08145473)
- More for MY SEASIDE LUXURY LTD (08145473)
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) |
---|---|---|---|
14 May 2018 | PSC04 | Change of details for Mr Benjamin Stuart Irvine as a person with significant control on 11 May 2018 | |
10 May 2018 | PSC07 | Cessation of Emma Irvine as a person with significant control on 23 March 2018 | |
09 May 2018 | PSC07 | Cessation of Benjamin Stuart Irvine as a person with significant control on 23 March 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Emma Irvine as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Benjamin Stuart Irvine as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Benjamin Stuart Irvine on 1 May 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Emma Irvine on 20 July 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Emma Irvine on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Benjamin Stuart Irvine on 7 October 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
30 Jul 2016 | CH01 | Director's details changed for Emma Irvine on 12 December 2015 | |
30 Jul 2016 | CH01 | Director's details changed for Mr Benjamin Stuart Irvine on 12 December 2015 | |
29 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Albion House Albion Place Ramsgate Kent CT11 8HQ on 21 April 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 January 2015 | |
30 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Apr 2014 | AA01 | Current accounting period shortened from 31 July 2013 to 28 February 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from First Floor Marylebone Lane London W1U 2NT England on 14 March 2014 |