SEA-JAY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Corrina Thewlis-Smith on 2025-03-01

View Document

07/03/257 March 2025 Secretary's details changed for Nicholas David Thewlis-Smith on 2025-03-01

View Document

05/03/255 March 2025 Registered office address changed from 5 Saxon Field Shefford Bedfordshire SG17 5GN England to 19B Buckleigh Road London SW16 5RY on 2025-03-05

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 7 THE KEEP KINGSTON UPON THAMES SURREY KT2 5UA

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID THEWLIS-SMITH / 01/09/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORRINA THEWLIS-SMITH / 01/09/2015

View Document

13/10/1513 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1513 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O MRS CM THEWLIS-SMITH 12 BRODAWEL BETWS AMMANFORD DYFED SA18 2GY

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CORRINA THEWLIS-SMITH / 06/09/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID THEWLIS-SMITH / 06/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 31 CHERRY TREE COURT STANDISH WIGAN LANCASHIRE WN6 0JG ENGLAND

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 18 SHELTON FIELDS SHREWSBURY SHROPSHIRE SY3 8PB

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORRINA THEWLIS-SMITH / 29/09/2010

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORRINA THEWLIS-SMITH / 07/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS THEWLIS-SMITH / 07/08/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 41 THE OVAL HENLOW BEDFORDSHIRE SG16 6EU

View Document

17/10/0817 October 2008 SECRETARY APPOINTED NICHOLAS DAVID THEWLIS-SMITH

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED CORRINA THEWLIS-SMITH

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information