Advanced company searchLink opens in new window

SEACHILL UK LIMITED

Company number 00481280

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)
09 Jun 2014 TM01 Termination of appointment of Magni Geirsson as a director
20 May 2014 TM01 Termination of appointment of Malcolm Eley as a director
03 Dec 2013 MR04 Satisfaction of charge 15 in full
03 Dec 2013 MR04 Satisfaction of charge 13 in full
07 Nov 2013 MR01 Registration of charge 004812800022
14 Jun 2013 TM01 Termination of appointment of Arni Palsson as a director
14 Jun 2013 TM01 Termination of appointment of Herdis Fjeldsted as a director
06 Jun 2013 SH19 Statement of capital on 6 June 2013
  • GBP 25,011,854
05 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
17 May 2013 AP01 Appointment of Mr Gordon Christopher Pates as a director
16 May 2013 TM01 Termination of appointment of Anita Barker as a director
16 May 2013 MR01 Registration of charge 004812800021
17 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
02 Jan 2013 AP01 Appointment of Mr Magnus Bjarnason as a director
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 May 2012
06 Dec 2012 TM01 Termination of appointment of Larus Asgeirsson as a director
18 Oct 2012 AP01 Appointment of Herdis Drofn Fjeldsted as a director
18 Oct 2012 AP01 Appointment of Mr Arni Geir Palsson as a director
04 Sep 2012 CH01 Director's details changed for Mr Magni Thor Geirsson on 4 September 2012
31 Aug 2012 AP03 Appointment of Mr Keith Moody as a secretary
12 Jun 2012 AP01 Appointment of Mr Larus Sigurdur Asgeirsson as a director
12 Jun 2012 AP01 Appointment of Mr Johann Gunnar Johannsson as a director
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18