- Company Overview for SEA GENERATION LIMITED (04769067)
- Filing history for SEA GENERATION LIMITED (04769067)
- People for SEA GENERATION LIMITED (04769067)
- Charges for SEA GENERATION LIMITED (04769067)
- Insolvency for SEA GENERATION LIMITED (04769067)
- Registers for SEA GENERATION LIMITED (04769067)
- More for SEA GENERATION LIMITED (04769067)
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) |
---|---|---|---|
28 Sep 2015 | AP01 | Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 | |
25 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Timothy James Cornelius as a director on 1 July 2015 | |
06 Aug 2015 | AUD | Auditor's resignation | |
06 Aug 2015 | AP01 | Appointment of Duncan Stuart Black as a director on 1 July 2015 | |
06 Aug 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 1 July 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Helen Claire Carless as a secretary on 1 July 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Sven Stoye as a director on 1 July 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 1st Floor 40 Dukes Place London EC3A 7NH on 6 August 2015 | |
22 Jul 2015 | MR01 | Registration of charge 047690670002, created on 1 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 047690670001, created on 1 July 2015 | |
14 May 2015 | TM01 | Termination of appointment of Paul Robin Huson Jones as a director on 13 May 2015 | |
21 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Jul 2014 | AP01 | Appointment of Sven Stoye as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Martin Mckenna as a director | |
02 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
15 Apr 2013 | AP01 | Appointment of Martin Mckenna as a director | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
02 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2013 | CH01 | Director's details changed for Paul Robin Huson Jones on 18 March 2013 | |
02 Apr 2013 | AD02 | Register inspection address has been changed from The Court the Green Stoke Gifford Bristol BS34 8PD United Kingdom | |
14 Dec 2012 | TM01 | Termination of appointment of Andrew Tyler as a director |