- Company Overview for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
- Filing history for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
- People for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
- Charges for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
- Registers for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
- More for SEA GENERATION (BROUGH NESS) LIMITED (07147418)
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) |
---|---|---|---|
07 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Andrew Tyler as a director | |
13 Dec 2012 | AP01 | Appointment of Paul Robin Huson Jones as a director | |
07 Dec 2012 | AA | Full accounts made up to 30 September 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AP03 | Appointment of Helen Claire Carless as a secretary | |
30 May 2012 | AUD | Auditor's resignation | |
25 May 2012 | AD01 | Registered office address changed from the Court the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 25 May 2012 | |
25 May 2012 | TM02 | Termination of appointment of Paul Jones as a secretary | |
25 May 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Paul Lester as a director | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jul 2011 | AP01 | Appointment of Dr Andrew Oliver Tyler as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Martin Wright as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Paul John Lester as a director | |
07 Apr 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
09 Feb 2011 | CH03 | Secretary's details changed for Paul Jones on 9 February 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from the Court the Green Stoke Gifford Bristol Bristol BS34 8PD England on 9 February 2011 | |
05 Feb 2010 | NEWINC |
Incorporation
|