- Company Overview for SEACROFT ESTATES LIMITED (06315200)
- Filing history for SEACROFT ESTATES LIMITED (06315200)
- People for SEACROFT ESTATES LIMITED (06315200)
- Charges for SEACROFT ESTATES LIMITED (06315200)
- More for SEACROFT ESTATES LIMITED (06315200)
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
|
|
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
|
|
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 |