Advanced company searchLink opens in new window

SEATRICITY LIMITED

Company number 06676394

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)
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
  • GBP 7,500
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
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
  • GBP 7,500
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
  • GBP 7,500
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
  • GBP 6,000
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010