Advanced company searchLink opens in new window

SEAFOX WARWICK 1 LIMITED

Company number 09306591

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)
14 May 2020 PSC02 Notification of Longacre Group Limited as a person with significant control on 4 October 2019
14 May 2020 PSC07 Cessation of Seafox Vfe Llp as a person with significant control on 4 October 2019
22 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
26 Apr 2019 TM02 Termination of appointment of Andrew David Walker as a secretary on 1 March 2019
26 Apr 2019 TM01 Termination of appointment of Andrew David Walker as a director on 1 March 2019
26 Apr 2019 AP01 Appointment of Mr Adam Kenneth Lumley as a director on 1 March 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Andrew David Walker on 6 September 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 MA Memorandum and Articles of Association
27 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2017 CH01 Director's details changed for Mr Andrew David Walker on 24 November 2017
27 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
23 Nov 2017 AA Accounts for a small company made up to 31 December 2016
20 Nov 2017 AP03 Appointment of Mr Andrew David Walker as a secretary on 17 November 2017
20 Nov 2017 AP01 Appointment of Mr Andrew David Walker as a director on 17 November 2017
24 Aug 2017 TM01 Termination of appointment of Jonathan Edward Rhodes as a director on 24 August 2017
20 Jul 2017 TM01 Termination of appointment of Charles Liddell White as a director on 10 July 2017
20 Jul 2017 AP01 Appointment of Mr David Byrne as a director on 10 July 2017
19 Apr 2017 AD01 Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on 19 April 2017
09 Apr 2017 SH02 Sub-division of shares on 16 March 2017
31 Mar 2017 MA Memorandum and Articles of Association
31 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 100 odinary shares of £1 each into 10000 ordinary shares of £0.01 each 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association