Advanced company searchLink opens in new window

PARKSTONE BAY CAFE LIMITED

Company number 06551619

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
04 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
04 Apr 2024 CH01 Director's details changed for Mr James Nigel Warington-Smyth on 1 January 2024
04 Apr 2024 CH01 Director's details changed for Mrs Emma Charlotte Warington-Smyth on 1 January 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 PSC05 Change of details for Parkstone Bay Marina Limited as a person with significant control on 2 April 2022
13 Apr 2022 AD02 Register inspection address has been changed from The Old Bakery Tiptoe Road New Milton BH25 5SJ England to Avencia Tax and Accountancy Ltd Mill Lane Wimborne BH21 1LN
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
14 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
14 Apr 2020 AD02 Register inspection address has been changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to The Old Bakery Tiptoe Road New Milton BH25 5SJ
16 Jan 2020 AP01 Appointment of Mr James Nigel Warington-Smyth as a director on 8 January 2020
16 Jan 2020 AP01 Appointment of Mrs Emma Charlotte Warington-Smyth as a director on 8 January 2020
16 Jan 2020 AP01 Appointment of Dr Victoria Anne Wright as a director on 8 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 TM01 Termination of appointment of Stephane Rondoz as a director on 1 June 2019
30 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 AD02 Register inspection address has been changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE