Advanced company searchLink opens in new window

CONNAUGHT HOUSE SEAFORD LIMITED

Company number 00725367

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)
24 Apr 2016 TM01 Termination of appointment of Valerie Taylor as a director on 28 February 2016
09 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
29 Feb 2016 AP01 Appointment of Mrs Valerie Taylor as a director on 27 February 2016
28 Feb 2016 AP01 Appointment of Ms Isobel Mary Tait as a director on 27 February 2016
28 Feb 2016 TM01 Termination of appointment of Kenneth George Hubbert as a director on 20 July 2015
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
30 Mar 2015 AP01 Appointment of Ms Angela Margaret Ilsley as a director on 28 February 2015
21 Mar 2015 TM01 Termination of appointment of Alexander Bayes as a director on 7 October 2014
19 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6
01 Sep 2014 AD04 Register(s) moved to registered office address 3 Connaught House Connaught Road Seaford East Sussex BN25 2PS
10 Mar 2014 AP01 Appointment of Mr David Holden as a director
27 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 6
19 Jul 2013 CH01 Director's details changed for Garry Bignell on 30 June 2011
19 Jul 2013 CH03 Secretary's details changed for Garry Bignell on 30 June 2011
27 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
03 Aug 2012 AD03 Register(s) moved to registered inspection location
03 Aug 2012 AD02 Register inspection address has been changed
23 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
17 Jul 2011 TM01 Termination of appointment of Jacqueline Riggs as a director
03 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
27 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders