Advanced company searchLink opens in new window

HYTHE & WATERSIDE LETTINGS LIMITED

Company number 08456543

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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