Advanced company searchLink opens in new window

AIR SEA HOUSE COMPANY LIMITED

Company number 07192584

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)
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 24
30 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 24
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
20 Mar 2014 CH01 Director's details changed for Stuart Leonard Collins on 20 March 2014
20 Mar 2014 CH01 Director's details changed for Duncan Harrison on 20 March 2014
28 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
31 Jan 2014 AP04 Appointment of Urang Property Management Ltd as a secretary
31 Jan 2014 TM02 Termination of appointment of Stuart Collins as a secretary
31 Jan 2014 AD01 Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ United Kingdom on 31 January 2014
13 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Duncan Harrison on 18 March 2012
08 May 2013 CH01 Director's details changed for Stuart Leonard Collins on 18 March 2012
08 May 2013 CH03 Secretary's details changed for Stuart Leonard Collins on 18 March 2012
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Nov 2012 AD01 Registered office address changed from 3 Briscoe Mews Third Cross Road Twickenham Middx TW2 5DT on 29 November 2012
29 Oct 2012 AD01 Registered office address changed from 3 Grove Mews 47 St. Margarets Grove Twickenham Middlesex TW1 1JF on 29 October 2012
30 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 17 March 2011 with full list of shareholders