Advanced company searchLink opens in new window

SEAFOOD HOUSE LIMITED

Company number 07590017

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)
24 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
25 Sep 2017 PSC04 Change of details for Mrs Amanda Caroline Simmonds as a person with significant control on 4 April 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Apr 2017 CH01 Director's details changed
12 Apr 2017 CH01 Director's details changed for Robert Simmonds on 4 April 2017
11 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Jun 2015 CH01 Director's details changed
16 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
15 Jun 2015 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Robert Simmonds on 5 December 2014
27 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
08 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
16 May 2011 CH03 Secretary's details changed for Amanda Simmons on 4 April 2011
16 May 2011 CH01 Director's details changed for Robert Simmonds on 4 April 2011
19 Apr 2011 TM01 Termination of appointment of Barry Warmisham as a director
19 Apr 2011 AP03 Appointment of Amanda Simmonds as a secretary
19 Apr 2011 AP01 Appointment of Robert Simmonds as a director
04 Apr 2011 NEWINC Incorporation