Advanced company searchLink opens in new window

SEASTAR DEVELOPMENTS LIMITED

Company number 07393461

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted