ALL AT SEA PUBLICATIONS LIMITED

Holystone Barn 56 Park Lane Holystone Barn 56 Park Lane, Cambridge, CB24 4SW, England
StatusACTIVE
Company No.08218633
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALL AT SEA PUBLICATIONS LIMITED is an active private limited company with number 08218633. It was incorporated 11 years, 8 months, 27 days ago, on 18 September 2012. The company address is Holystone Barn 56 Park Lane Holystone Barn 56 Park Lane, Cambridge, CB24 4SW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Robert Eric Satchwell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Baggaley

Change date: 2018-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-01

Officer name: Mrs Sue Baggaley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Christopher Frederick Satchwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: Holystone Barn 56 Park Lane Fen Drayton Cambridge CB24 4SW

Change date: 2017-11-20

Old address: 101 High Street Girton Cambridge CB3 0QQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sue Baggaley

Appointment date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: The Binnacle 33 Victoria Avenue Hayling Island Hampshire PO11 9AJ

New address: 101 High Street Girton Cambridge CB3 0QQ

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Baggaley

Change date: 2013-01-04

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LAWSON BUILDING MAINTENANCE LIMITED

6 BROOKVALE,BARNSLEY,S71 5RJ

Number:10582858
Status:ACTIVE
Category:Private Limited Company

ARADIPOU LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08137637
Status:LIQUIDATION
Category:Private Limited Company

BARUWA HEALTHCARE LIMITED

FLAT 3, 152 TRINITY STREET,HUDDERSFIELD,HD1 4DT

Number:11429486
Status:ACTIVE
Category:Private Limited Company

BEATTHATQUOTE.COM LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:05346120
Status:ACTIVE
Category:Private Limited Company

CHANDANA ASSOCIATES LIMITED

212 OAKS LANE,ILFORD,IG2 7QH

Number:04895867
Status:ACTIVE
Category:Private Limited Company

SUNDOME LIMITED

31 WILMSLOW ROAD,CHESHIRE,SK8 1DR

Number:03223573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source