Advanced company searchLink opens in new window

SELSEA FISH & LOBSTER CO. LIMITED

Company number 02948422

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)
17 Oct 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Oct 2022 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
06 Oct 2022 SH06 Cancellation of shares. Statement of capital on 19 August 2022
  • GBP 1,285,100
06 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 10 December 2021
  • GBP 1,385,100
19 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of the permissible capital payment on accordance with section 710 of the companies act, having made full enquiry into the affairs and prospects of the company 25/10/2021
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
12 Jan 2022 PSC07 Cessation of Leeward Partners Inc as a person with significant control on 3 December 2021
12 Jan 2022 PSC04 Change of details for Mrs Celia Barbara Freije as a person with significant control on 3 December 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 SH06 Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 1,485,100
29 Nov 2021 SH30 Directors statement and auditors report. Out of capital
29 Nov 2021 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
29 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
09 Feb 2021 PSC07 Cessation of Thomas Frederick Anthony Freije as a person with significant control on 31 December 2020
09 Feb 2021 TM01 Termination of appointment of Thomas Frederick Anthony Freije as a director on 31 December 2020
11 Jan 2021 CH01 Director's details changed for Mr Thomas Frederick Anthony Freije on 1 January 2021
11 Jan 2021 PSC04 Change of details for Mr Thomas Frederick Anthony Freije as a person with significant control on 1 January 2021
18 Dec 2020 SH30 Directors statement and auditors report. Out of capital
18 Dec 2020 SH30 Directors statement and auditors report. Out of capital
17 Dec 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Dec 2020 SH06 Cancellation of shares. Statement of capital on 17 November 2020
  • GBP 1,585,100