- Company Overview for SEAGO YACHTING LIMITED (04572947)
- Filing history for SEAGO YACHTING LIMITED (04572947)
- People for SEAGO YACHTING LIMITED (04572947)
- Charges for SEAGO YACHTING LIMITED (04572947)
- More for SEAGO YACHTING LIMITED (04572947)
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) |
---|---|---|---|
25 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Jul 2009 | 288b | Appointment terminated director andrew mills | |
10 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
10 Nov 2008 | 353 | Location of register of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 1 west street lewes east sussex BN7 2NZ | |
10 Nov 2008 | 288c | Director and secretary's change of particulars / simon cash reed / 10/11/2008 | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Jun 2008 | 88(2) | Ad 05/06/08\gbp si 88@1=88\gbp ic 2/90\ | |
30 May 2008 | 288a | Director appointed christopher robert lake | |
06 Nov 2007 | 363s | Return made up to 24/10/07; no change of members | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
14 Nov 2006 | 363s | Return made up to 24/10/06; full list of members | |
30 Oct 2006 | 288c | Director's particulars changed | |
29 Nov 2005 | AA | Total exemption full accounts made up to 30 September 2005 | |
16 Nov 2005 | 363s | Return made up to 24/10/05; full list of members | |
25 Feb 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
08 Nov 2004 | 363s |
Return made up to 24/10/04; full list of members
|
|
16 Jun 2004 | AA | Total exemption full accounts made up to 30 September 2003 | |
26 Feb 2004 | 288a | New director appointed | |
17 Jan 2004 | 363s | Return made up to 24/10/03; full list of members | |
27 Nov 2003 | 395 | Particulars of mortgage/charge | |
11 Nov 2003 | 287 | Registered office changed on 11/11/03 from: 10-14 museum place cardiff CF10 3NZ | |
27 Oct 2003 | CERTNM | Company name changed liros ropes uk LIMITED\certificate issued on 27/10/03 |