- Company Overview for SEAPARK LIMITED (NI022160)
- Filing history for SEAPARK LIMITED (NI022160)
- People for SEAPARK LIMITED (NI022160)
- More for SEAPARK LIMITED (NI022160)
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) |
---|---|---|---|
11 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Jan 2014 | AP01 | Appointment of Ms Mary Malone as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Jill Magill as a director | |
30 Sep 2013 | AD01 | Registered office address changed from C/O Ms J Magill 3 Seapark Court Holywood Co. Down BT18 0HX Northern Ireland on 30 September 2013 | |
30 Sep 2013 | AP03 | Appointment of Mr Laurence Picken as a secretary | |
30 Sep 2013 | TM02 | Termination of appointment of Jill Magill as a secretary | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | CH01 | Director's details changed for Mr Laurence Picken on 31 December 2012 | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Jan 2012 | CH01 | Director's details changed for Mr James Michael Mc Kibbin on 1 January 2012 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Feb 2011 | AP01 | Appointment of Mr Laurence Picken as a director | |
31 Dec 2010 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for June Clara Mulligan on 31 December 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Mr James Michael Mc Kibbin on 31 December 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Jill Magill on 31 December 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Audrey Gribben on 31 December 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Mrs Winifred Elliott on 31 December 2010 | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from C/O Mrs Freda Elliott 4 Seapark Court Holywood Co Down BT18 0HX on 2 December 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Thomas Dorman as a director | |
15 Nov 2010 | AP03 | Appointment of Ms Jill Magill as a secretary |