SEASIDE SALON LIMITED
Status | ACTIVE |
Company No. | 08064275 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 12 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
SEASIDE SALON LIMITED is an active private limited company with number 08064275. It was incorporated 12 years, 28 days ago, on 10 May 2012. The company address is Woodend Woodend, Scarborough, YO11 2PW, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-14
Psc name: Mr Ralph Edmond Grimwood
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 5BN
New address: Woodend the Crescent Scarborough North Yorkshire YO11 2PW
Change date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-14
Officer name: Mr Ralph Edmond Grimwood
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-14
Psc name: Mr Ralph Edmond Grimwood
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 21 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-21
Documents
Change account reference date company current extended
Date: 25 Jan 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-01-21
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Old address: C/O Morton Legal York House Wetherby Road Long Marston York North Yorkshire YO26 7NH England
Change date: 2013-01-25
Documents
Change account reference date company previous shortened
Date: 25 Jan 2013
Action Date: 21 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-01-21
Documents
Legacy
Date: 13 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-10
Officer name: Mr Ralf Edmond Grimwood
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-10
Officer name: Mr Ralf Edmond Grimwood
Documents
Some Companies
157 HALIFAX ROAD,BRIGHOUSE,HD6 2EQ
Number: | 11370803 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,,CR0 1ND
Number: | 01540056 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 KILSHAW ROAD,WARRINGTON,WA5 4QA
Number: | 11614786 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORTH WING THE RESIDENCE,LANCASTER,LA1 3SY
Number: | 05815155 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 05454226 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & C WASTE MANAGEMENT LIMITED
12 GRANGE AVENUE 12 GRANGE AVENUE,MANCHESTER,M34 7TP
Number: | 11467535 |
Status: | ACTIVE |
Category: | Private Limited Company |