- Company Overview for SEA BREEZE HOLDINGS LIMITED (11272840)
- Filing history for SEA BREEZE HOLDINGS LIMITED (11272840)
- People for SEA BREEZE HOLDINGS LIMITED (11272840)
- Charges for SEA BREEZE HOLDINGS LIMITED (11272840)
- More for SEA BREEZE HOLDINGS LIMITED (11272840)
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) |
---|---|---|---|
07 Feb 2025 | PSC04 | Change of details for Mr Mark Dunn as a person with significant control on 7 February 2025 | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
19 Feb 2024 | AD01 | Registered office address changed from Exeter Estates Alphington Exeter EX2 9SL England to Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB on 19 February 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Nov 2023 | PSC01 | Notification of Nicholas Martin Stentiford as a person with significant control on 1 November 2023 | |
14 Nov 2023 | PSC01 | Notification of Mark Dunn as a person with significant control on 1 November 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Sep 2022 | MR01 | Registration of charge 112728400003, created on 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
16 Aug 2022 | PSC07 | Cessation of Trobridge Holdings Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Michael William Alexander Horton as a director on 16 August 2022 | |
03 Aug 2022 | MR04 | Satisfaction of charge 112728400001 in full | |
05 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Aug 2021 | MR01 | Registration of charge 112728400002, created on 19 August 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
11 Dec 2018 | AD01 | Registered office address changed from 28 Admirals Walk Teignmouth TQ14 9NG England to Exeter Estates Alphington Exeter EX2 9SL on 11 December 2018 | |
29 Nov 2018 | MR01 | Registration of charge 112728400001, created on 19 November 2018 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|