Advanced company searchLink opens in new window

LIVERPOOL SEAFARERS CENTRE

Company number 06526106

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)
10 Mar 2010 AD01 Registered office address changed from Colonsay House 20 Crosby Road South Waterloo Liverpool L22 1RQ on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Geoffrey Rafferty on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Pamela Brown on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Reverend Thomas Anthony Williams on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Sir Malcolm Thornton on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Lawrence John Aye-Maung on 1 January 2010
18 Aug 2009 AA Full accounts made up to 31 December 2008
04 Jun 2009 363a Annual return made up to 06/03/09
22 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Jun 2008 288a Director appointed pamela ada brown
10 Jun 2008 288a Director appointed geoffrey rafferty
10 Jun 2008 288a Director appointed lawrence john aye-maung
10 Jun 2008 288a Director appointed reverend thomas anthony williams
09 Apr 2008 288a Director appointed father michael o'dowd
09 Apr 2008 288a Director appointed malcolm thornton
09 Apr 2008 288a Secretary appointed john philip wilson
31 Mar 2008 287 Registered office changed on 31/03/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
25 Mar 2008 288b Appointment terminated secretary d & d secretarial LTD
25 Mar 2008 288b Appointment terminated director daniel dwyer
25 Mar 2008 288b Appointment terminated director daniel dwyer
06 Mar 2008 NEWINC Incorporation