SEABOURNE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 134/136 HIGH STREET EPPING ESSEX CM16 4AG

View Document

12/09/1112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008838

View Document

08/09/118 September 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/09/118 September 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD HAYES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HAYES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HUDSON / 31/03/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 9 LANARK SQUARE GLENGALL BRIDGE LONDON E14 9RE

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 PURLIEU HOUSE 11 STATION ROAD EPPING ESSEX CM16 4HA

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 11/02/02

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED CONDUIT STREET RESTAURANTS LTD. CERTIFICATE ISSUED ON 12/02/03

View Document

17/06/0217 June 2002 ACC. REF. DATE SHORTENED FROM 11/02/03 TO 30/06/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 11/02/02

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/07/976 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

06/07/976 July 1997 � NC 3000000/4000000 30/0

View Document

06/07/976 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

25/06/9725 June 1997 AMENDING 882R 2500000 AD 311296

View Document

25/06/9725 June 1997 AMENDING 883 2500000 311296

View Document

02/04/972 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

13/01/9713 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

13/01/9713 January 1997 � NC 500000/3000000 31/12/96

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996

View Document

01/05/961 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED NEXTFRUIT LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: G OFFICE CHANGED 25/04/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/04/9525 April 1995 � NC 1000/500000 18/04/95

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 18/04/95

View Document

25/04/9525 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/04/95

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 18/04/95

View Document

30/03/9530 March 1995 Incorporation

View Document

30/03/9530 March 1995 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