MISTRESS SEA CHARTERS LIMITED - KINGS LYNN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type total exemption full. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type total exemption full. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2019-09-29 View Report
Accounts. Accounts type total exemption full. 2019-04-20 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-06-12 View Report
Mortgage. Charge number: 063764830001. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Change of name. Description: Company name changed hayter heating LIMITED\certificate issued on 29/05/13. 2013-05-29 View Report
Change of name. Change of name notice. 2013-05-29 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type total exemption small. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2010-09-24 View Report
Officers. Officer name: Sharon Hayter. Change date: 2010-08-01. 2010-09-23 View Report
Officers. Change date: 2010-08-01. Officer name: Nigel Hayter. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2010-04-05 View Report
Annual return. Legacy. 2009-09-23 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Annual return. Legacy. 2008-09-22 View Report
Officers. Description: Director and secretary appointed sharon hayter. 2008-03-06 View Report
Officers. Description: Director appointed nigel hayter. 2008-03-06 View Report
Officers. Description: Director resigned. 2008-02-13 View Report
Officers. Description: Secretary resigned. 2008-02-13 View Report
Address. Description: Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW. 2008-02-13 View Report
Incorporation. Memorandum articles. 2008-02-11 View Report
Resolution. Description: Resolutions. 2008-02-11 View Report
Change of name. Description: Company name changed risk technology (uk) LIMITED\certificate issued on 04/02/08. 2008-02-04 View Report
Incorporation. Incorporation company. 2007-09-20 View Report