Advanced company searchLink opens in new window

EXCELSEA LIMITED

Company number 06473810

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 Nov 2016 TM01 Termination of appointment of Richard Christopher Otley as a director on 14 November 2016
18 Oct 2016 AP01 Appointment of Mr Richard Christopher Otley as a director on 10 October 2016
18 Oct 2016 TM01 Termination of appointment of Ecaterina Chirilescu as a director on 5 October 2016
25 Apr 2016 AD01 Registered office address changed from The Granary Well Bank Well Bedale North Yorkshire DL8 2QF to 38 Chestnut Avenue Alanbrooke Barracks Thirsk North Yorkshire YO7 3EL on 25 April 2016
20 Apr 2016 AA Micro company accounts made up to 31 March 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 100
01 Feb 2016 AP01 Appointment of Ms Ecaterina Chirilescu as a director on 1 February 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Jun 2013 AA01 Previous accounting period shortened from 31 January 2014 to 31 March 2013
19 Jun 2013 AD01 Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH England on 19 June 2013
14 Jun 2013 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP on 14 June 2013
14 Jun 2013 TM02 Termination of appointment of Christopher Leech as a secretary
14 Jun 2013 TM01 Termination of appointment of Christopher Leech as a director
04 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Sep 2012 CH01 Director's details changed for Ms Nathalie Valerie Christine Guilbert on 28 September 2012
28 Sep 2012 AP01 Appointment of Ms Nathalie Valerie Christine Guilbert as a director
23 Feb 2012 AP01 Appointment of Mr Christopher John Leech as a director
23 Feb 2012 TM01 Termination of appointment of Nathalie Guibert as a director