- Company Overview for SEABOURNE GARDENS ESTATES LIMITED (06832001)
- Filing history for SEABOURNE GARDENS ESTATES LIMITED (06832001)
- People for SEABOURNE GARDENS ESTATES LIMITED (06832001)
- More for SEABOURNE GARDENS ESTATES LIMITED (06832001)
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) |
---|---|---|---|
04 Mar 2014 | AR01 | Annual return made up to 27 February 2014 no member list | |
06 Oct 2013 | TM02 | Termination of appointment of Barbara Hall as a secretary | |
06 Oct 2013 | TM01 | Termination of appointment of Roy Hall as a director | |
23 Sep 2013 | AP03 | Appointment of Joan Beatrice Williamson as a secretary | |
23 Sep 2013 | AP01 | Appointment of Benjamin Key as a director | |
23 Sep 2013 | AD01 | Registered office address changed from 1 Seabourne Gardens Madley Hereford Herefordshire HR2 9SQ on 23 September 2013 | |
23 Sep 2013 | AP01 | Appointment of David Albert Williamson as a director | |
08 Apr 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 27 February 2013 no member list | |
09 Nov 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
19 Mar 2012 | AP01 | Appointment of Dr Andrew Grahame Jones as a director | |
13 Mar 2012 | AR01 | Annual return made up to 27 February 2012 no member list | |
13 Mar 2012 | TM01 | Termination of appointment of Wendy Jones as a director | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 1 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 27 February 2011 no member list | |
09 Mar 2011 | CH01 | Director's details changed for Graham Michael James Megraw on 6 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Wendy Louise Jones on 6 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Roy Brookes Hall on 9 March 2011 | |
23 Jul 2010 | TM01 | Termination of appointment of David Williamson as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Jun 2010 | AP03 | Appointment of Barbara Joan Hall as a secretary | |
04 Jun 2010 | AD01 | Registered office address changed from 4 Seabourne Gardens Madley Hereford Herefordshire HR2 9SQ on 4 June 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 27 February 2010 | |
23 Feb 2010 | AP01 | Appointment of Lee Michael Snead as a director | |
11 Feb 2010 | AD01 | Registered office address changed from 2 Seabourne Gardens Madley Herefordshire HR2 9SQ on 11 February 2010 |