Advanced company searchLink opens in new window

SEABREEZE BLUE LTD

Company number 09569200

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)
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
  • GBP 1