- Company Overview for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
- Filing history for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
- People for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
- Charges for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
- Registers for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
- More for SEA LAWNS (OGMORE BY SEA) LIMITED (09568467)
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) |
---|---|---|---|
25 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Rst Cardiff Developments Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
12 Jun 2017 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 | |
12 Jun 2017 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
27 Oct 2016 | MR01 | Registration of charge 095684670004, created on 20 October 2016 | |
27 Oct 2016 | MR01 | Registration of charge 095684670003, created on 20 October 2016 | |
22 Oct 2016 | MR01 | Registration of charge 095684670002, created on 20 October 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
20 Jul 2016 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
20 Jul 2016 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF | |
20 Jul 2016 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
30 Jan 2016 | MR01 | Registration of charge 095684670001, created on 28 January 2016 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|