- Company Overview for THE HARBOURSIDE (SEATON) LIMITED (11143908)
- Filing history for THE HARBOURSIDE (SEATON) LIMITED (11143908)
- People for THE HARBOURSIDE (SEATON) LIMITED (11143908)
- More for THE HARBOURSIDE (SEATON) LIMITED (11143908)
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
|
|
01 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 September 2020
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-11
|