- Company Overview for SEDGWICK MARINE LIMITED (02136084)
- Filing history for SEDGWICK MARINE LIMITED (02136084)
- People for SEDGWICK MARINE LIMITED (02136084)
- Charges for SEDGWICK MARINE LIMITED (02136084)
- More for SEDGWICK MARINE LIMITED (02136084)
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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from International House 1 St Katherines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Jul 2013 | AP01 | Appointment of Mr Rupert James Leigh Travis as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Christopher Panes as a director | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Oct 2011 | AP03 | Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary | |
26 Oct 2011 | AP01 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Sharron Tredgold as a director | |
26 Oct 2011 | TM02 | Termination of appointment of Sharron Tredgold as a secretary | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Jan 2011 | AP03 | Appointment of Mrs Sharron Tredgold as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Edward Coughlan as a secretary | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | AP01 | Appointment of Mr Christopher Michael Panes as a director |