- Company Overview for SEAFROST LIMITED (05239934)
- Filing history for SEAFROST LIMITED (05239934)
- People for SEAFROST LIMITED (05239934)
- Charges for SEAFROST LIMITED (05239934)
- Insolvency for SEAFROST LIMITED (05239934)
- More for SEAFROST LIMITED (05239934)
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 Sep 2007 | 288c | Secretary's particulars changed | |
24 Sep 2007 | 288c | Director's particulars changed | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Mar 2007 | 288b | Director resigned | |
21 Dec 2006 | 363a | Return made up to 23/09/06; full list of members | |
14 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: crystal brook watery lane little cawthorpe louth lincolnshire LN11 8LZ | |
06 Feb 2006 | 288a | New director appointed | |
06 Feb 2006 | 88(2)R |
Ad 04/01/06--------- £ si 3@1=3 £ ic 3/6
|
|
05 Dec 2005 | 363s |
Return made up to 23/09/05; full list of members
|
|
05 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Nov 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/03/05 | |
25 Jun 2005 | 287 | Registered office changed on 25/06/05 from: acquiesce worcester close the olde orchard louth lincolnshire LN11 9FG | |
25 Jun 2005 | 288c | Director's particulars changed | |
26 Apr 2005 | 88(2)R | Ad 09/02/05--------- £ si 2@1=2 £ ic 1/3 | |
31 Mar 2005 | 395 | Particulars of mortgage/charge | |
21 Feb 2005 | 288b | Secretary resigned | |
21 Feb 2005 | 288b | Director resigned | |
21 Feb 2005 | 288a | New secretary appointed | |
21 Feb 2005 | 287 | Registered office changed on 21/02/05 from: 16 churchill way cardiff CF10 2DX | |
21 Feb 2005 | 288a | New director appointed | |
23 Sep 2004 | NEWINC | Incorporation |