- Company Overview for SEA HOUSE COODEN BEACH LIMITED (09361771)
- Filing history for SEA HOUSE COODEN BEACH LIMITED (09361771)
- People for SEA HOUSE COODEN BEACH LIMITED (09361771)
- More for SEA HOUSE COODEN BEACH LIMITED (09361771)
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) |
---|---|---|---|
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from 77 Bohemia Road BN7 1SB St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP on 17 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 77 Bohemia Road BN7 1SB St Leonards on Sea East Sussex TN37 6RJ on 16 January 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Jan 2017 | CH01 | Director's details changed for Mrs Penelope Schofield on 31 December 2016 | |
14 Jan 2017 | CH01 | Director's details changed for Mrs Penelope Kirkham on 31 December 2016 | |
14 Jan 2017 | CH01 | Director's details changed for Mr Christopher William Inkster on 31 December 2016 | |
14 Jan 2017 | CH01 | Director's details changed for Mr Stephen Howard Gray on 31 December 2016 | |
14 Jan 2017 | TM02 | Termination of appointment of Carlton Property Management Ltd as a secretary on 31 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Carlton Property Management Ltd as a secretary on 31 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mrs Penelope Kirkham as a director on 7 December 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 May 2016 | TM01 | Termination of appointment of Keith Joseph Corbin as a director on 16 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Jan 2016 | AD01 | Registered office address changed from Griffith Smith Farrington Webb Llp 47 Old Steyne Brighton East Sussex BN1 1NW United Kingdom to 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 11 January 2016 | |
11 Jan 2016 | AP04 | Appointment of Carlton Property Management Ltd as a secretary on 15 December 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Keith Joseph Corbin on 17 August 2015 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|