Advanced company searchLink opens in new window

SEFTON COURT (MILFORD-ON-SEA) LIMITED

Company number 00774443

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)
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
  • GBP 81
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
  • GBP 81
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
  • GBP 81
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