- Company Overview for SEBASTIAN COE LIMITED (05396806)
- Filing history for SEBASTIAN COE LIMITED (05396806)
- People for SEBASTIAN COE LIMITED (05396806)
- Charges for SEBASTIAN COE LIMITED (05396806)
- More for SEBASTIAN COE LIMITED (05396806)
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) |
---|---|---|---|
30 Jun 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
15 May 2017 | AP01 | Appointment of Paul Charles Collard as a director on 1 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
19 Apr 2017 | TM02 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Roopesh Prashar as a director on 3 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
05 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
19 Feb 2013 | TM02 | Termination of appointment of Bernard Sumner as a secretary | |
07 Feb 2013 | AP03 | Appointment of Robert Davison as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 | |
07 Feb 2013 | AP01 | Appointment of Edward Peter Shephard Leask as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |