Advanced company searchLink opens in new window

ABOVE THE BAY LTD

Company number 06678201

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)
14 Dec 2023 PSC02 Notification of Santo Properties Limited as a person with significant control on 4 December 2023
14 Dec 2023 PSC07 Cessation of David Campbell Hughes as a person with significant control on 4 December 2023
14 Dec 2023 AD01 Registered office address changed from C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ United Kingdom to 8 Whittle Court Knowlhill Milton Keynes MK5 8FT on 14 December 2023
14 Dec 2023 TM01 Termination of appointment of David Campbell Hughes as a director on 4 December 2023
14 Dec 2023 AP01 Appointment of Mr Ian Michael Lancaster as a director on 4 December 2023
14 Dec 2023 CERTNM Company name changed d c hughes falmouth LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
14 Dec 2023 MR04 Satisfaction of charge 3 in full
14 Dec 2023 MR04 Satisfaction of charge 066782010010 in full
14 Dec 2023 MR04 Satisfaction of charge 066782010011 in full
14 Dec 2023 MR04 Satisfaction of charge 066782010013 in full
14 Dec 2023 MR04 Satisfaction of charge 066782010014 in full
14 Dec 2023 MR04 Satisfaction of charge 066782010015 in full
13 Dec 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
07 Dec 2023 MR01 Registration of charge 066782010016, created on 4 December 2023
16 Nov 2023 PSC04 Change of details for Mr David Campbell Hughes as a person with significant control on 16 May 2019
25 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Apr 2023 MR01 Registration of charge 066782010015, created on 3 April 2023
13 Feb 2023 MR04 Satisfaction of charge 066782010012 in full
17 Jan 2023 AD01 Registered office address changed from 35 High Cross Street High Cross Street St. Austell PL25 4AN England to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 17 January 2023
26 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Jun 2021 MR01 Registration of charge 066782010013, created on 30 June 2021
30 Jun 2021 MR01 Registration of charge 066782010014, created on 30 June 2021