Advanced company searchLink opens in new window

THE HARBOURSIDE (SEATON) LIMITED

Company number 11143908

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2020
  • GBP 100
01 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2020
  • GBP 99
20 Nov 2020 TM01 Termination of appointment of Steven William Rogers as a director on 10 November 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 160
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2020
21 Sep 2020 PSC01 Notification of Steven William Rogers as a person with significant control on 16 September 2020
21 Sep 2020 PSC04 Change of details for Miss Claire Emma Woodland as a person with significant control on 16 September 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2020.
18 Sep 2020 AP01 Appointment of Mr Steven William Rogers as a director on 16 September 2020
12 Aug 2020 CS01 Confirmation statement made on 10 January 2020 with updates
12 Aug 2020 CH01 Director's details changed for Miss Claire Emma Woodland on 29 May 2020
12 Aug 2020 PSC04 Change of details for Miss Claire Emma Woodland as a person with significant control on 29 May 2020
20 Jul 2020 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 20 July 2020
17 Jul 2020 AD01 Registered office address changed from Ensign House Parkway Court Plymouth PL6 8LR United Kingdom to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 17 July 2020
07 May 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
11 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-11
  • GBP 1