Advanced company searchLink opens in new window

HYTHE VENETIAN FETE SOCIETY LIMITED

Company number 01692002

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)
09 Nov 2023 CH01 Director's details changed for Mr Daniel Dacey on 10 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
21 Mar 2022 AP01 Appointment of Mr Daniel Dacey as a director on 21 March 2022
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 May 2021 AD01 Registered office address changed from 127 High Street Hythe CT21 5JJ England to 134 High Street Hythe CT21 5LB on 27 May 2021
01 Feb 2021 AD01 Registered office address changed from C/O Philip Gambrill & Company Limited 127 High Street Hythe Kent CT21 5JJ to 127 High Street Hythe CT21 5JJ on 1 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 TM01 Termination of appointment of Georgina Louise King as a director on 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
25 Nov 2019 AP01 Appointment of Miss Georgina Louise King as a director on 15 May 2019
25 Nov 2019 AP01 Appointment of Mrs Elizabeth Helen Quinn as a director on 15 May 2019
12 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
12 Jun 2019 PSC01 Notification of Steven Way as a person with significant control on 20 May 2018
12 Jun 2019 PSC07 Cessation of Steven Michael Jones as a person with significant control on 19 May 2018
13 May 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 TM02 Termination of appointment of Steven Michael Jones as a secretary on 8 August 2017
09 Aug 2017 AP01 Appointment of Mr Steven Way as a director on 7 August 2017
09 Aug 2017 TM01 Termination of appointment of Steven Michael Jones as a director on 8 August 2017