Advanced company searchLink opens in new window

SEAVACATIONS LIMITED

Company number 03681272

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)
13 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14
13 May 2015 TM01 Termination of appointment of Micky Meir Arison as a director on 30 April 2015
05 May 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filing CH01 for Micky Arison
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
30 Dec 2014 AD01 Registered office address changed from Carnival House 5 Gainsford Street London SE1 2NE to Carnival House 100 Harbour Parade Southampton Hampshire SO15 1st on 30 December 2014
10 Dec 2014 ANNOTATION Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
10 Dec 2014 CH01 Director's details changed for Michael Meir Arison on 30 November 2014
  • ANNOTATION A second filed CH01 was registered on 05/05/2015
10 Dec 2014 ANNOTATION Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
09 Dec 2014 CH01 Director's details changed for Dorothy Lynn Narraway on 30 November 2014
09 Dec 2014 CH01 Director's details changed for Mr Arnaldo Perez on 30 November 2014
09 Dec 2014 CH03 Secretary's details changed for Mr Arnaldo Perez on 30 November 2014
29 Sep 2014 AA Audit exemption subsidiary accounts made up to 30 November 2013
23 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/13
23 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/13
23 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/13
13 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
09 Jan 2014 TM01 Termination of appointment of Howard Steven Frank as a director on 30 November 2013
09 Jan 2014 TM01 Termination of appointment of Richard Ames as a director on 31 December 2013
11 Oct 2013 AA Total exemption full accounts made up to 30 November 2012
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
28 Mar 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/12
28 Mar 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/12
27 Mar 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/12
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders