- Company Overview for EXCELSEA LIMITED (06473810)
- Filing history for EXCELSEA LIMITED (06473810)
- People for EXCELSEA LIMITED (06473810)
- More for EXCELSEA LIMITED (06473810)
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
|
|
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
|
|
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
|
|
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
|
|
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 |