Advanced company searchLink opens in new window

RUSTINGTON BEACH HUTS LIMITED

Company number 05152201

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)
28 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Jun 2022 PSC01 Notification of Barry Sprules as a person with significant control on 22 June 2022
22 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
12 Sep 2017 PSC01 Notification of Linda Sprules as a person with significant control on 6 April 2016
11 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU England to Drey House Lordings Lane Pulborough RH20 2QU on 11 September 2017
25 Jul 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-07-25
  • GBP 200
25 Jul 2017 PSC01 Notification of Linda Mary Sprules as a person with significant control on 1 June 2017
24 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Jun 2017 AD01 Registered office address changed from Welstra Crowborough Hill Crowborough TN6 2EA England to Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU on 24 June 2017
07 Sep 2016 CH01 Director's details changed for Mr Barry James Sprules on 1 September 2016
07 Sep 2016 CH03 Secretary's details changed for Mrs Linda Mary Sprules on 1 September 2016
07 Sep 2016 AD01 Registered office address changed from 15 Godstone Road Old Oxted Surrey RH8 9JS to Welstra Crowborough Hill Crowborough TN6 2EA on 7 September 2016
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
29 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015