Advanced company searchLink opens in new window

MY SEASIDE LUXURY LTD

Company number 08145473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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