- Company Overview for SEASCAPE CYMRU LIMITED (04388860)
- Filing history for SEASCAPE CYMRU LIMITED (04388860)
- People for SEASCAPE CYMRU LIMITED (04388860)
- Charges for SEASCAPE CYMRU LIMITED (04388860)
- More for SEASCAPE CYMRU LIMITED (04388860)
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 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
25 Mar 2009 | 353 | Location of register of members | |
25 Mar 2009 | 190 | Location of debenture register | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from morgan griffiths LLP cross chambers high street newtown powys SY16 2NY wales | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
19 Mar 2008 | 288c | Director and secretary's change of particulars / robert hughes / 07/01/2008 | |
19 Mar 2008 | 288c | Director's change of particulars / sally hughes / 07/01/2008 | |
01 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from penhelig arms hotel 27-29 terrace road aberdovey gwynedd LL35 0LT | |
20 Feb 2008 | CERTNM | Company name changed penhelig arms LIMITED\certificate issued on 20/02/08 | |
04 Jun 2007 | 363a | Return made up to 06/03/07; full list of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
15 May 2006 | 363a | Return made up to 06/03/06; full list of members | |
09 Feb 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
30 Sep 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 363s | Return made up to 06/03/05; full list of members |