SEASALT HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2024-01-27

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

20/05/2420 May 2024 Cancellation of shares. Statement of capital on 2024-03-20

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-01-28

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

18/12/2318 December 2023 Satisfaction of charge 045125750002 in full

View Document

14/12/2314 December 2023 Registration of charge 045125750005, created on 2023-12-11

View Document

01/12/231 December 2023 Change of details for Mr Neil Michael Chadwick as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Neil Michael Chadwick on 2023-12-01

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

29/08/2329 August 2023 Second filing of Confirmation Statement dated 2023-08-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-01-29

View Document

17/01/2317 January 2023 Satisfaction of charge 045125750004 in full

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-08-17

View Document

14/10/2214 October 2022 Purchase of own shares.

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-01-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

07/09/207 September 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 ADOPT ARTICLES 30/07/2020

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045125750004

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045125750003

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALFRED CHADWICK / 21/01/2020

View Document

03/02/203 February 2020 ADOPT ARTICLES 21/01/2020

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HARRISON

View Document

30/01/2030 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 239196.5

View Document

23/12/1923 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1923 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 238376.50

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

16/01/1916 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 238484

View Document

31/12/1831 December 2018 ADOPT ARTICLES 13/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 17/08/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALFRED CHADWICK / 17/08/2018

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/18

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

12/09/1812 September 2018 SUB-DIVISION 17/08/18

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

31/08/1831 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 238119.0

View Document

30/08/1830 August 2018 RATIFICATION/CONSENT OF SHAREHOLDERS 17/08/2018

View Document

30/08/1830 August 2018 ADOPT ARTICLES 17/08/2018

View Document

30/08/1830 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR NED JAMES DORBIN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK

View Document

20/08/1820 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED CHADWICK BROTHERS LIMITED CERTIFICATE ISSUED ON 20/08/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR. PAUL LESLIE HAYES

View Document

30/07/1830 July 2018 SUBDIVISION 16/07/2018

View Document

30/07/1830 July 2018 ARTICLES OF ASSOCIATION

View Document

25/07/1825 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 223699.0

View Document

25/07/1825 July 2018 SOLVENCY STATEMENT DATED 16/07/18

View Document

25/07/1825 July 2018 REDUCE ISSUED CAPITAL 16/07/2018

View Document

25/07/1825 July 2018 STATEMENT BY DIRECTORS

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 441531

View Document

08/02/178 February 2017 AUDITOR'S RESIGNATION

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 456701

View Document

22/02/1622 February 2016 03/02/15 STATEMENT OF CAPITAL GBP 456701

View Document

22/02/1622 February 2016 REDEMPTION OF SHARES 03/02/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 01/12/2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH GEORGE CHADWICK / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CHADWICK / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED CHADWICK / 01/12/2015

View Document

21/11/1521 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045125750002

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

06/01/146 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 779701

View Document

06/01/146 January 2014 ARTICLES OF ASSOCIATION

View Document

06/01/146 January 2014 ALTER ARTICLES 19/12/2013

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM, 2 ADELAIDE STREET, PENZANCE, CORNWALL, TR18 2ES

View Document

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SAIL ADDRESS CREATED

View Document

07/09/117 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/1022 December 2010 NC INC ALREADY ADJUSTED 01/11/2010

View Document

17/12/1017 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 929700

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GEORGE CHADWICK / 01/01/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED MES AMIS LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company