AZURE SEAS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 111639190007 in full

View Document

05/03/255 March 2025 Appointment of Sean Power as a director on 2025-02-28

View Document

05/03/255 March 2025 Appointment of Mr. Alexander Gibbs as a director on 2025-02-28

View Document

05/03/255 March 2025 Appointment of Andrew Morgan as a director on 2025-02-28

View Document

04/03/254 March 2025 Registration of charge 111639190008, created on 2025-02-28

View Document

19/02/2519 February 2025 Registration of charge 111639190007, created on 2025-02-10

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

01/06/231 June 2023 Change of details for Lovat Parks Limited as a person with significant control on 2021-10-04

View Document

01/06/231 June 2023 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to Wework Victoria 123 Buckingham Palace Road London SW1W 9SH on 2023-06-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/05/229 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/01/2214 January 2022 Registration of charge 111639190006, created on 2022-01-12

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-02-28

View Document

04/10/214 October 2021 Registered office address changed from Wework Victoria 123 Buckingham Palace Road London SW1W 9SH England to 123 Buckingham Palace Road London SW1W 9SH on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to Wework Victoria 123 Buckingham Palace Road London SW1W 9SH on 2021-10-04

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CESSATION OF RAOUL ALASTAIR JOSEPH FRASER AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVAT PARKS LIMITED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111639190002

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111639190004

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111639190003

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111639190002

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111639190001

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 7 OLD PARK LANE LONDON W1K 1QR UNITED KINGDOM

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED SPRINGFIELD HOLIDAY PARK LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

16/03/1816 March 2018 CURREXT FROM 31/01/2019 TO 28/02/2019

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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