- 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) |
---|---|---|---|
19 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 28 Wood Street Gillingham ME7 5RX England to 6 Chilcott Road Watford Hertfordshire WD24 5LE on 4 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
15 Mar 2018 | TM02 | Termination of appointment of Fergal Anthony Oneill as a secretary on 2 March 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Jan 2018 | AP01 | Appointment of Victoria Takis as a director on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Taylor Alexander Robert Newman as a director on 23 January 2018 | |
16 Oct 2017 | AP03 | Appointment of Fergal Anthony Oneill as a secretary on 16 October 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Fergal Anthony Oneill as a director on 14 July 2017 | |
15 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
08 May 2017 | AP01 | Appointment of Fergal Anthony Oneill as a director on 5 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Dec 2016 | AP01 | Appointment of Taylor Alexander Robert Newman as a director on 10 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Ashleigh Louise Esther Smith as a director on 10 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Ashleigh Louise Esther Smith as a director on 10 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Taylor Alexander Robert Newman as a director on 10 December 2016 | |
10 Nov 2016 | AP01 | Appointment of Taylor Alexander Robert Newman as a director on 10 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Lisa Deborah Blake as a director on 10 November 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to 28 Wood Street Gillingham ME7 5RX on 5 October 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 3 Old Estate Yard North Stone Lane Upton Cheyney Bristol BS30 6nd England to 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 12 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England to 3 Old Estate Yard North Stone Lane Upton Cheyney Bristol BS30 6nd on 5 July 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|