SEVEN SEAS WATER (PANAMA) HOLDINGS LTD
Company number 02215221
- Company Overview for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD (02215221)
- Filing history for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD (02215221)
- People for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD (02215221)
- Charges for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD (02215221)
- More for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD (02215221)
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) |
---|---|---|---|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
06 May 2015 | AD01 | Registered office address changed from Wilton International Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS on 6 May 2015 | |
15 Apr 2015 | AP03 | Appointment of Mr Christopher Stephen Hands as a secretary on 15 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Alison Tracy Ramsey as a secretary on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX to Wilton International Wilton International Middlesbrough Cleveland TS90 8WS on 15 April 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | AP01 | Appointment of Ms Siah Neo, Catherina Ler as a director on 3 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Peter Jeremy Bridgewater as a director on 3 July 2014 | |
30 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
24 Dec 2013 | AUD | Auditor's resignation | |
11 Dec 2013 | AUD | Auditor's resignation | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
29 Jan 2013 | AP01 | Appointment of Mr Peter Jeremy Bridgewater as a director | |
02 Jan 2013 | TM01 | Termination of appointment of David Guy as a director | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
30 Nov 2011 | AP01 | Appointment of Mr Stephen Christopher Hands as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Stephane Richer as a director | |
13 Oct 2011 | MISC | Section 519 | |
13 Oct 2011 | MISC | Section 519, 521(1) | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2011 | CH03 | Secretary's details changed for Ms Alison Tracy New on 2 September 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders |