- Company Overview for SEAGULL 23 LIMITED (09382787)
- Filing history for SEAGULL 23 LIMITED (09382787)
- People for SEAGULL 23 LIMITED (09382787)
- Charges for SEAGULL 23 LIMITED (09382787)
- More for SEAGULL 23 LIMITED (09382787)
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) |
---|---|---|---|
27 Jan 2025 | CH01 | Director's details changed for Mr James William Gay on 6 October 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
24 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 May 2023 | |
16 Mar 2023 | CERTNM |
Company name changed lynford hall hotel LTD\certificate issued on 16/03/23
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 May 2022 | PSC05 | Change of details for Waterford (Holdings) Limited as a person with significant control on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY on 11 May 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
08 Feb 2021 | PSC05 | Change of details for Waterford (Holdings) Limited as a person with significant control on 11 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr James William Gay on 18 February 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr James William Gay as a director on 16 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 |