- Company Overview for SEASTAR DEVELOPMENTS LIMITED (07393461)
- Filing history for SEASTAR DEVELOPMENTS LIMITED (07393461)
- People for SEASTAR DEVELOPMENTS LIMITED (07393461)
- More for SEASTAR DEVELOPMENTS LIMITED (07393461)
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) |
---|---|---|---|
18 Jul 2017 | PSC01 | Notification of Piers Charles Kirshaw Rooke as a person with significant control on 6 April 2016 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Charles Peter Murray Dykes on 23 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 11 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 6 October 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Charles Peter Murray Dykes on 21 July 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Charles Peter Murray Dykes on 18 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Piers Charles Kirshaw Rooke on 18 August 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 4Th Floor 33 Lowndes Street London SW1X 9HX to 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 16 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
24 Sep 2013 | TM02 | Termination of appointment of Tamar Business Services Ltd as a secretary | |
17 Dec 2012 | TM01 | Termination of appointment of Mohamed Jamaldeen as a director | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
30 Sep 2010 | NEWINC |
Incorporation
|