Advanced company searchLink opens in new window

REST BAY PROPERTY COMPANY LIMITED(THE)

Company number 00667951

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)
21 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
24 Nov 2022 AD02 Register inspection address has been changed from C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales to 7/8 Windsor Place Cardiff CF10 3SX
23 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
09 May 2022 CH03 Secretary's details changed for Mr Christopher Marcus Jason Hyde on 6 April 2022
03 Feb 2022 AA Total exemption full accounts made up to 5 April 2021
13 Jan 2022 AD01 Registered office address changed from Nottage Court Nottage Porthcawl CF36 3TE Wales to 7/8 Windsor Place Cardiff CF10 3SX on 13 January 2022
15 Nov 2021 CH03 Secretary's details changed for Mr Christopher Marcus Jason Hyde on 15 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
31 Mar 2021 AP01 Appointment of Mr John Richard Wanless Knight as a director on 4 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
22 Mar 2021 AP03 Appointment of Mr Christopher Marcus Jason Hyde as a secretary on 4 March 2021
08 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
17 Nov 2020 PSC04 Change of details for Mr Hilary Blundell as a person with significant control on 2 November 2020
19 Jun 2020 TM02 Termination of appointment of Roderick Carew Perons as a secretary on 13 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Nov 2018 PSC01 Notification of Hilary Blundell as a person with significant control on 6 April 2016
27 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 27 November 2018
13 Sep 2018 AA Total exemption full accounts made up to 5 April 2018
16 May 2018 AD02 Register inspection address has been changed from One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ Wales to C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH
16 May 2018 AD03 Register(s) moved to registered inspection location One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ
18 Apr 2018 AD02 Register inspection address has been changed to One Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ