- Company Overview for SALTWATER ESCAPES LTD (13334065)
- Filing history for SALTWATER ESCAPES LTD (13334065)
- People for SALTWATER ESCAPES LTD (13334065)
- More for SALTWATER ESCAPES LTD (13334065)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Kate Trust on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Jamie John Trust on 22 January 2024 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 29 April 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
08 Jun 2023 | PSC05 | Change of details for Absolute Sales & Lettings Ltd as a person with significant control on 18 June 2021 | |
08 Jun 2023 | PSC05 | Change of details for Fijk Ltd as a person with significant control on 18 June 2021 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
16 Feb 2023 | AD02 | Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
04 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
26 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
18 Jun 2021 | PSC02 | Notification of Absolute Sales & Lettings Ltd as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC02 | Notification of Fijk Ltd as a person with significant control on 18 June 2021 | |
28 May 2021 | PSC07 | Cessation of Kate Trust as a person with significant control on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Jamie John Trust as a person with significant control on 28 May 2021 | |
27 May 2021 | AP01 | Appointment of Mrs Kate Trust as a director on 27 May 2021 | |
27 May 2021 | AP01 | Appointment of Mr Christopher Russell Mitchell as a director on 27 May 2021 | |
27 May 2021 | AP01 | Appointment of Mr Simon John Fisher as a director on 27 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 2 Chinnock Close Fleet GU52 7SN England to 36 Fore Street Brixham TQ5 8DZ on 24 May 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|