Advanced company searchLink opens in new window

SEA LAUREL LIMITED

Company number 10508894

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)
16 Dec 2020 CH01 Director's details changed for Miss Samantha Diane Howe on 14 December 2020
16 Dec 2020 PSC04 Change of details for Miss Samantha Diane Howe as a person with significant control on 14 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Andrew Richard Taylor on 3 December 2020
22 Oct 2020 PSC04 Change of details for Mr Andrew Taylor as a person with significant control on 22 October 2020
22 Oct 2020 PSC04 Change of details for Miss Samantha Howe as a person with significant control on 22 October 2020
13 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Apr 2020 CH01 Director's details changed for Mr Andrew Richard Taylor on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Andrew Taylor as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Miss Samantha Diane Howe on 28 April 2020
28 Apr 2020 PSC04 Change of details for Miss Samantha Howe as a person with significant control on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 40C West End March Cambridgeshire PE15 8DL England to 19 Nobel Court Faversham Kent ME13 7SD on 28 April 2020
28 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 28 April 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Miss Samantha Diane Howe on 17 November 2017
10 Jan 2018 CH01 Director's details changed for Mr Andrew Richard Taylor on 17 November 2017
02 Jan 2018 PSC01 Notification of Samantha Howe as a person with significant control on 2 December 2016
02 Jan 2018 PSC01 Notification of Andrew Taylor as a person with significant control on 2 December 2016
15 Dec 2017 AD01 Registered office address changed from 18 Drayton Road Irthlingborough Wellingborough NN9 5TB United Kingdom to 40C West End March Cambridgeshire PE15 8DL on 15 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
02 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-02
  • GBP 1