- Company Overview for SEATON REST HOMES LIMITED (00841809)
- Filing history for SEATON REST HOMES LIMITED (00841809)
- People for SEATON REST HOMES LIMITED (00841809)
- Charges for SEATON REST HOMES LIMITED (00841809)
- More for SEATON REST HOMES LIMITED (00841809)
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) |
---|---|---|---|
07 Feb 2019 | CH01 | Director's details changed for Mrs Janice Carty on 7 February 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
30 Apr 2018 | PSC01 | Notification of Janice Carty as a person with significant control on 16 April 2018 | |
30 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Jannice Carty on 7 March 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
02 Feb 2015 | AP01 | Appointment of Mr David Whitehead as a director on 1 January 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to The Barn Rennington Alnwick NE66 3RR on 21 January 2015 | |
16 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Joanne Young as a director | |
07 Aug 2013 | TM01 | Termination of appointment of David Whitehead as a director | |
07 Aug 2013 | TM02 | Termination of appointment of Joanne Young as a secretary | |
22 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
22 Apr 2013 | AD01 | Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 22 April 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |