Advanced company searchLink opens in new window

SEACROFT ESTATES LIMITED

Company number 06315200

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)
18 Nov 2014 TM02 Termination of appointment of James Craig Best as a secretary on 31 July 2014
13 Aug 2014 TM01 Termination of appointment of James Craig Best as a director on 31 July 2014
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Oct 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
22 Feb 2012 AP01 Appointment of Gemma Best as a director
13 Feb 2012 AD01 Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
18 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mrs Mary Aveen Best on 17 July 2010
10 Feb 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
24 Jul 2009 363a Return made up to 17/07/09; full list of members
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
23 Jan 2009 CERTNM Company name changed hersden properties LIMITED\certificate issued on 27/01/09
16 Jan 2009 288a Director appointed mrs mary aveen best
16 Jan 2009 288b Appointment terminated director timothy bryant
16 Jan 2009 288b Appointment terminated director alfred buller
22 Sep 2008 AA Accounts for a dormant company made up to 31 July 2008
17 Jul 2008 363a Return made up to 17/07/08; full list of members