- Company Overview for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- Filing history for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- People for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- Charges for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- More for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
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) |
---|---|---|---|
22 Feb 2019 | SH03 | Purchase of own shares. | |
21 Feb 2019 | SH30 | Directors statement and auditors report. Out of capital | |
21 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2018
|
|
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | PSC01 | Notification of Celia Barbara Freije as a person with significant control on 29 August 2018 | |
06 Nov 2018 | PSC05 | Change of details for Leeward Partners Inc as a person with significant control on 29 August 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Frederick Michael Freije as a person with significant control on 29 August 2018 | |
31 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 1 April 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Nicole Andree Micheline Smith as a secretary on 1 July 2016 | |
24 May 2016 | AD01 | Registered office address changed from Parkway House Sheen Lane Mortlake London SW14 8LS to Office 60 Billingsgate Market Trafalgar Way London E14 5st on 24 May 2016 | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AD03 | Register(s) moved to registered inspection location 38 Taverners Road Rainham Gillingham Kent ME8 9AN | |
26 Apr 2016 | AD02 | Register inspection address has been changed to 38 Taverners Road Rainham Gillingham Kent ME8 9AN | |
13 Jan 2016 | AP01 | Appointment of Mr Thomas Frederick Anthony Freije as a director on 12 January 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
10 Apr 2015 | RESOLUTIONS |
Resolutions
|