Advanced company searchLink opens in new window

WHITSTABLE SEASIDE LIMITED

Company number 08251419

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/10/2022
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