- 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) |
---|---|---|---|
09 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/10/2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Deborah Addams on 11 July 2018 | |
20 Oct 2017 | CS01 |
Confirmation statement made on 12 October 2017 with no updates
|
|
13 Oct 2017 | AD01 | Registered office address changed from C/O Taxassist Accountants 154 154 Mortimer Street Herne Bay CT6 5DU England to 48 Castle Street Canterbury CT1 2PY on 13 October 2017 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 23 Kemp Road Whitstable Kent CT5 2PZ to C/O Taxassist Accountants 154 154 Mortimer Street Herne Bay CT6 5DU on 21 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Daniel John Hadden as a director on 3 November 2016 | |
14 Oct 2016 | CS01 | 12/10/16 Statement of Capital gbp 100 | |
18 May 2016 | CH01 | Director's details changed for Mrs Deborah Mylcrist on 18 May 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 | |
08 Jul 2015 | AD01 | Registered office address changed from , 224 Tankerton Road, Whitstable, CT5 2AY to 23 Kemp Road Whitstable Kent CT5 2PZ on 8 July 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Geoffrey Thomas Mylcrist as a director on 3 June 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
12 Oct 2012 | NEWINC | Incorporation |