- Company Overview for SEATRICITY LIMITED (06676394)
- Filing history for SEATRICITY LIMITED (06676394)
- People for SEATRICITY LIMITED (06676394)
- More for SEATRICITY LIMITED (06676394)
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) |
---|---|---|---|
05 Nov 2015 | AP03 | Appointment of Ms Fiona Jane Grundy as a secretary on 4 November 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Frederick Coleman as a secretary on 3 November 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from The Docks the Docks Falmouth Cornwall TR11 4NR to The Old Vicarage Church Hill Hessenford Torpoint Cornwall PL11 3HR on 2 October 2015 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD02 | Register inspection address has been changed to Henwood House Henwood Ashford Kent TN24 8DH | |
22 Jun 2015 | AP01 | Appointment of Mr Andrew Philip Bristow as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Peter Ronald Mitchell as a director on 10 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2012 | |
21 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
31 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
31 Aug 2014 | CH03 | Secretary's details changed for Mr Frederick Coleman on 1 November 2013 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 May 2014 | AP01 | Appointment of Mr Peter Ronald Mitchell as a director | |
03 May 2014 | TM01 | Termination of appointment of Peter Mitchell as a director | |
03 May 2014 | AD01 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 3 May 2014 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | CH03 | Secretary's details changed for Mr Frederick Coleman on 19 September 2012 | |
04 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
24 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 |