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) |
---|---|---|---|
16 Oct 2019 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 15 August 2019 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
04 Sep 2018 | PSC04 | Change of details for Ms Lynne Teresa Kemmish as a person with significant control on 1 January 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mrs Gemma Mary Jayne Young as a person with significant control on 23 August 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Aug 2017 | PSC04 | Change of details for Ms Lynne Teresa Kemmish as a person with significant control on 31 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Ms Lynne Teresa Kemmish on 31 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 16 February 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 16 November 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 19 September 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
03 Mar 2016 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 1 February 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
06 Jan 2014 | CH01 | Director's details changed for Mrs Lynne Teresa Kemmish on 22 December 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mrs Gemma Mary Jayne Young on 1 April 2013 | |
21 Mar 2013 | NEWINC | Incorporation |