SEFTON COURT (MILFORD-ON-SEA) LIMITED
Company number 00774443
- Company Overview for SEFTON COURT (MILFORD-ON-SEA) LIMITED (00774443)
- Filing history for SEFTON COURT (MILFORD-ON-SEA) LIMITED (00774443)
- People for SEFTON COURT (MILFORD-ON-SEA) LIMITED (00774443)
- More for SEFTON COURT (MILFORD-ON-SEA) LIMITED (00774443)
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) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
26 Nov 2014 | AP01 | Appointment of Mrs Beryl Elizabeth Webster as a director on 6 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Stuart Andrew Starr as a director on 5 October 2014 | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
19 Jan 2014 | AP01 | Appointment of Mr Stuart Andrew Starr as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Aug 2012 | TM02 | Termination of appointment of Peter Cowles as a secretary | |
25 May 2012 | ANNOTATION |
Rectified TM02 was removed from the public register on 16/07/2012 as it was factually inaccurate.
|
|
25 May 2012 | TM01 | Termination of appointment of Peter Cowles as a director | |
25 May 2012 | AD01 | Registered office address changed from 3 Sefton Court Cornwallis Road Milford on Sea Lymington Hampshire SO41 0NG on 25 May 2012 | |
25 May 2012 | AP03 | Appointment of Mr Peter Stanley Quinney as a secretary | |
25 May 2012 | ANNOTATION |
Rectified form CH03 was removed from the public register on 16/07/2012 as it was factually inaccurate.
|
|
17 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption full accounts made up to 30 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Norma Erica Thorne Thorne Planinc on 31 March 2010 |