SEA SHELLS NURSERY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
20/05/2520 May 2025 | Registered office address changed from Unit 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF England to Leviathan Way Chatham Maritime Chatham ME4 4LL on 2025-05-20 |
14/04/2514 April 2025 | Appointment of Mr Andrew Terry Morris as a director on 2025-04-14 |
14/04/2514 April 2025 | Termination of appointment of Sharon Lucas as a director on 2025-04-14 |
31/03/2531 March 2025 | Appointment of Charlotte Gould as a director on 2025-03-28 |
25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/09/2424 September 2024 | Termination of appointment of Dianne Lumsden-Earle as a director on 2024-09-18 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
05/02/245 February 2024 | Appointment of Mrs Sharon Lucas as a director on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Unit 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 2022-10-03 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-27 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATM LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE LUMSDEN EARLE / 01/06/2018 |
14/06/1814 June 2018 | DIRECTOR APPOINTED MRS DIANNE LUMSDEN EARLE |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
20/02/1820 February 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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