- Company Overview for SEABREEZE BLUE LTD (09569200)
- Filing history for SEABREEZE BLUE LTD (09569200)
- People for SEABREEZE BLUE LTD (09569200)
- Registers for SEABREEZE BLUE LTD (09569200)
- More for SEABREEZE BLUE LTD (09569200)
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) |
---|---|---|---|
30 Jan 2025 | PSC04 | Change of details for Melanie Ann Bryant as a person with significant control on 28 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from 15 Culverden Road Watford WD19 7RQ England to Flat 14, Capstone Court 120 - 124 Capstone Road Bournemouth BH8 8RT on 29 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Debbie Spencer-Tucker as a director on 28 January 2025 | |
29 Jan 2025 | PSC07 | Cessation of Debbie Spencer-Tucker as a person with significant control on 28 January 2025 | |
29 Jan 2025 | AP01 | Appointment of Christie Alexander Lloyd as a director on 28 January 2025 | |
29 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2022 | PSC04 | Change of details for Debbie Spencer-Tucker as a person with significant control on 28 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Debbie Spencer-Tucker as a director on 28 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Victoria Takis-Petrie as a director on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Debbie Spencer-Tucker as a person with significant control on 28 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Victoria Takis-Petrie as a person with significant control on 28 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from 6 Chilcott Road Watford Hertfordshire WD24 5LE United Kingdom to 15 Culverden Road Watford WD19 7RQ on 28 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Oct 2021 | PSC04 | Change of details for Melanie Ann Bryant as a person with significant control on 28 October 2021 | |
06 Sep 2021 | PSC01 | Notification of Victoria Takis-Petrie as a person with significant control on 6 September 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2021 | CH01 | Director's details changed for Victoria Takis on 22 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates |