- Company Overview for SEAQUARIUM OF RHYL LIMITED (10410564)
- Filing history for SEAQUARIUM OF RHYL LIMITED (10410564)
- People for SEAQUARIUM OF RHYL LIMITED (10410564)
- More for SEAQUARIUM OF RHYL LIMITED (10410564)
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) |
---|---|---|---|
27 May 2024 | TM01 | Termination of appointment of Sandra Bernadette Fernandes as a director on 24 May 2024 | |
27 May 2024 | AD01 | Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE United Kingdom to Thatch Cottage Marlbrook Lane Sale Green Droitwich WR9 7LW on 27 May 2024 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 May 2022 | CH01 | Director's details changed for Ms Colette Macdonald on 1 May 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Robert Frank Kilby on 24 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
31 Oct 2019 | PSC07 | Cessation of Sandra Bernadette Fernandes as a person with significant control on 12 July 2019 | |
10 Sep 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
01 Aug 2019 | PSC01 | Notification of Robert Frank Kilby as a person with significant control on 12 July 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 Jul 2019 | TM01 | Termination of appointment of David Thomas Barlow as a director on 8 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr David Thomas Barlow as a director on 8 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Ms Colette Macdonald as a director on 1 July 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Robert Frank Kilby as a director on 12 June 2019 | |
30 May 2019 | MA | Memorandum and Articles of Association |