- Company Overview for WHITSTABLE SEASIDE LIMITED (08251419)
- Filing history for WHITSTABLE SEASIDE LIMITED (08251419)
- People for WHITSTABLE SEASIDE LIMITED (08251419)
- More for WHITSTABLE SEASIDE LIMITED (08251419)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
27 Sep 2024 | AP01 | Appointment of Ms Lucy Colleen Mccarthy as a director on 1 April 2024 | |
17 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Feb 2024 | CH01 | Director's details changed for Mrs Vicky Ann Spinner on 19 February 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 88 Herne Bay Road Whitstable CT5 2LX England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 12 December 2022 | |
18 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2022 | |
12 Oct 2022 | CS01 |
Confirmation statement made on 12 October 2022 with no updates
|
|
12 Oct 2022 | CH01 | Director's details changed for Mrs Deborah Addams on 12 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Mrs Vicky Ann Spinner on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Ms Deborah Jane Addams as a person with significant control on 1 November 2021 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Vicky Ann Baxter on 5 February 2022 | |
17 Mar 2022 | PSC04 | Change of details for Vicky Ann Baxter as a person with significant control on 5 February 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
18 Oct 2021 | PSC01 | Notification of Vicky Ann Baxter as a person with significant control on 1 November 2020 | |
18 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 May 2021 | AP01 | Appointment of Vicky Ann Baxter as a director on 1 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
06 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Daniel John Hadden as a director on 31 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 48 Castle Street Canterbury CT1 2PY England to 88 Herne Bay Road Whitstable CT5 2LX on 24 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 |