Advanced company searchLink opens in new window

SEASURE SHIPBROKING LTD

Company number 05363598

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)
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Richard Rivlin on 1 February 2020
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 AD01 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Cypress Court Cothey Way Ryde Isle of Wight PO33 1QT on 1 September 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2016 AP03 Appointment of Mrs Karen Rivlin as a secretary on 1 September 2016
22 Oct 2016 TM02 Termination of appointment of Oliver Barclay as a secretary on 31 August 2016
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 AD02 Register inspection address has been changed from Barley Mow Centre Barley Mow Passage London W4 4PH England to 7 st. Johns Road Harrow Middlesex HA1 2EY
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 CERTNM Company name changed seasure shipping LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
03 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Richard Rivlin on 1 January 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders