Advanced company searchLink opens in new window

SEAGULL COURT MANAGEMENT LIMITED

Company number 04465388

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)
14 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
16 May 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2011 AP01 Appointment of Mr Bernard William Trask as a director
12 Jan 2011 AP01 Appointment of Mrs Jean Smith as a director
16 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
16 Jul 2010 TM01 Termination of appointment of Valerie Harfeild as a director
01 Jul 2010 AD01 Registered office address changed from 4 Seagull Court North Street Emsworth Hampshire PO10 7BB on 1 July 2010
30 Jun 2010 TM01 Termination of appointment of Valerie Harfeild as a director
19 Feb 2010 TM01 Termination of appointment of John Whittle as a director
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 102
19 Feb 2010 TM02 Termination of appointment of Valerie Harfeild as a secretary
19 Feb 2010 AP03 Appointment of Mr Bernard William Trask as a secretary
22 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
08 Sep 2009 363a Return made up to 20/06/09; full list of members
07 Aug 2009 288c Director and secretary's change of particulars / valerie harfield / 07/08/2009
07 Aug 2009 288c Director and secretary's change of particulars / valerie morris / 07/08/2009
26 May 2009 287 Registered office changed on 26/05/2009 from 29 high street, blue town sheerness kent ME12 1RN
11 May 2009 288a Secretary appointed valerie morris
11 May 2009 288a Director appointed john george whittle
08 May 2009 288a Director appointed valerie morris
08 May 2009 288b Appointment terminated director bernard trask