SAVE HEMSBY COASTLINE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/10/2527 October 2025 NewAppointment of Mr Simon Stefan Measures as a director on 2025-10-15

View Document

07/10/257 October 2025 NewTermination of appointment of Ian Brennan as a director on 2025-05-22

View Document

07/10/257 October 2025 NewRegistered office address changed from Lacons Arms Sea View Road Hemsby Great Yarmouth Norfolk NR29 4JG England to 10 Grove Road Martham Great Yarmouth Norfolk NR29 4PW on 2025-10-07

View Document

07/10/257 October 2025 NewTermination of appointment of Adrianne Lake as a director on 2025-08-21

View Document

07/10/257 October 2025 NewTermination of appointment of Terry Barnes as a director on 2025-05-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Neil Alan Brown as a director on 2023-09-28

View Document

02/11/232 November 2023 Termination of appointment of Noel Douglas Galer as a director on 2023-09-28

View Document

02/11/232 November 2023 Registered office address changed from 2 Manor Gardens the Street Syderstone Kings Lynn Norfolk PE31 8SD United Kingdom to Lacons Arms Sea View Road Hemsby Great Yarmouth Norfolk NR29 4JG on 2023-11-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM NP LAW COUNTY HALL MARTINEAU LANE NORWICH NORFOLK NR1 2DH

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 AGREEMENT 16/03/2018

View Document

29/03/1829 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS ADRIANNE LAKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 17/12/15 NO MEMBER LIST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR IAN BRENNAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR NEIL ALAN BROWN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR TERRY BARNES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company