Advanced company searchLink opens in new window

SEAGO YACHTING LIMITED

Company number 04572947

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)
25 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Allot & distribute shares 04/06/2008
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
  • 363(288) ‐ Director's particulars changed
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