Advanced company searchLink opens in new window

THE SEAHAM SPA LIMITED

Company number 03960489

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 CH04 Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012
24 Jan 2012 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012
18 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 4,251,000
07 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 May 2010 CH04 Secretary's details changed for Gd Secretarial Services Limited on 30 March 2010
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 May 2009 363a Return made up to 30/03/09; full list of members
24 Apr 2008 363a Return made up to 30/03/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from seaham hall hotel lord byrons walk seaham county durham SR7 7AG
10 Apr 2008 AUD Auditor's resignation
10 Apr 2008 288a Director appointed andrew davis
10 Apr 2008 288a Secretary appointed gd secretarial services LIMITED
10 Apr 2008 288b Appointment Terminated Director thomas maxfield
10 Apr 2008 288b Appointment Terminated Director jocelyn maxfield
10 Apr 2008 288b Appointment Terminated Secretary ian suggett
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2008 AA Accounts made up to 31 December 2007
02 Nov 2007 AA Accounts made up to 31 December 2006
31 Jul 2007 288a New secretary appointed
20 Jul 2007 288b Secretary resigned;director resigned
10 May 2007 363s Return made up to 30/03/07; full list of members
11 Jan 2007 288c Secretary's particulars changed;director's particulars changed