SEAFIELDS MANAGEMENT COMPANY LIMITED
Company number 02264589
- Company Overview for SEAFIELDS MANAGEMENT COMPANY LIMITED (02264589)
- Filing history for SEAFIELDS MANAGEMENT COMPANY LIMITED (02264589)
- People for SEAFIELDS MANAGEMENT COMPANY LIMITED (02264589)
- More for SEAFIELDS MANAGEMENT COMPANY LIMITED (02264589)
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) |
---|---|---|---|
27 May 2016 | AP01 | Appointment of Mrs Heather Jean Bazely as a director on 21 May 2016 | |
27 May 2016 | AP01 | Appointment of Mrs Elizabeth Susan Fisher-Pascall as a director on 21 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Linda Hoadley as a director on 28 August 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Gary Duff Godfrey as a director | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Gary Duff Godfrey on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Joseph David Gordon Branston on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Linda Hoadley on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Susan Kemble on 13 June 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Oct 2010 | AP04 | Appointment of Kts Estate Management Ltd as a secretary | |
22 Oct 2010 | TM02 | Termination of appointment of Whiteheads Pms Limited as a secretary | |
22 Oct 2010 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 22 October 2010 | |
31 Aug 2010 | AP04 | Appointment of Whiteheads Pms Limited as a secretary | |
31 Aug 2010 | TM02 | Termination of appointment of Kathleen Wilson as a secretary | |
24 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders |