HYTHE & WATERSIDE LETTINGS LIMITED
Company number 08456543
- Company Overview for HYTHE & WATERSIDE LETTINGS LIMITED (08456543)
- Filing history for HYTHE & WATERSIDE LETTINGS LIMITED (08456543)
- People for HYTHE & WATERSIDE LETTINGS LIMITED (08456543)
- More for HYTHE & WATERSIDE LETTINGS LIMITED (08456543)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
17 Oct 2024 | PSC07 | Cessation of Gemma Mary Jayne Young as a person with significant control on 16 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Christiana Iris Kemmish as a person with significant control on 16 October 2024 | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
09 Jun 2023 | TM01 | Termination of appointment of Christiana Iris Kemmish as a director on 9 June 2023 | |
27 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
05 May 2022 | PSC04 | Change of details for Miss Christiana Iris Kemmish as a person with significant control on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Miss Christiana Iris Kemmish on 5 May 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
21 Oct 2021 | PSC01 | Notification of Christiana Iris Kemmish as a person with significant control on 16 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Ms Lynne Teresa Kemmish on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mrs Gemma Mary Jayne Young on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to 36 st Thomas Street Lymington Hampshire SO41 9NE on 12 October 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 31 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Gemma Mary Jayne Young on 23 August 2021 | |
03 Aug 2021 | AP01 | Appointment of Miss Christiana Iris Kemmish as a director on 31 July 2021 | |
28 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates |