SEACOLE NATIONAL CENTRE (HOLDING) LIMITED
Company number SC473409
- Company Overview for SEACOLE NATIONAL CENTRE (HOLDING) LIMITED (SC473409)
- Filing history for SEACOLE NATIONAL CENTRE (HOLDING) LIMITED (SC473409)
- People for SEACOLE NATIONAL CENTRE (HOLDING) LIMITED (SC473409)
- Charges for SEACOLE NATIONAL CENTRE (HOLDING) LIMITED (SC473409)
- More for SEACOLE NATIONAL CENTRE (HOLDING) LIMITED (SC473409)
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) |
---|---|---|---|
27 Feb 2017 | CH01 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Tristan James Meredith on 27 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr John Craig Dundas as a director on 1 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Richard John Coe as a director on 1 February 2017 | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AP01 | Appointment of Mr Tristan Meredith as a director on 5 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Nov 2014 | TM01 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 | |
20 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 | |
04 Nov 2014 | AP03 | Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge SC4734090004, created on 8 October 2014 | |
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
15 Oct 2014 | SH08 | Change of share class name or designation | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 | |
10 Oct 2014 | MR01 | Registration of charge SC4734090001, created on 8 October 2014 | |
10 Oct 2014 | MR01 | Registration of charge SC4734090002, created on 8 October 2014 | |
10 Oct 2014 | MR01 | Registration of charge SC4734090003, created on 8 October 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Brain Patrick Furlong on 22 July 2014 |