- Company Overview for AIR SEA HOUSE COMPANY LIMITED (07192584)
- Filing history for AIR SEA HOUSE COMPANY LIMITED (07192584)
- People for AIR SEA HOUSE COMPANY LIMITED (07192584)
- More for AIR SEA HOUSE COMPANY LIMITED (07192584)
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
|
|
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
|
|
16 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
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 |