Advanced company searchLink opens in new window

BY-THE-SEA VENTURES LTD

Company number 12007782

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)
07 Mar 2024 CERTNM Company name changed by-the-sea hospitality LTD\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-02
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
11 Jan 2023 TM01 Termination of appointment of Sheryl Ann Young as a director on 3 January 2023
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
24 Oct 2022 AP01 Appointment of Ms Sheryl Ann Young as a director on 17 October 2022
13 Jul 2022 PSC01 Notification of Sheryl Ann Young as a person with significant control on 1 May 2021
05 Apr 2022 AD01 Registered office address changed from 50 Brook St, First Floor London London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Apr 2021 PSC07 Cessation of Sheryl Young as a person with significant control on 24 April 2021
29 Apr 2021 PSC01 Notification of Kate Simone Young as a person with significant control on 25 April 2021
23 Apr 2021 TM01 Termination of appointment of Sheryl Daniels Young as a director on 22 April 2021
23 Apr 2021 AP01 Appointment of Ms Kate Simone Young as a director on 20 April 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 TM01 Termination of appointment of Jan Hendrik Brinkman as a director on 30 October 2020
03 Nov 2020 PSC07 Cessation of Jan Hendrik Brinkman as a person with significant control on 30 October 2020
25 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted