SEAMARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARKE

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 SHARE PREMIUM ACCOUNT REDUCED 08/06/2010

View Document

14/06/1014 June 2010 SOLVENCY STATEMENT DATED 04/06/10

View Document

14/06/1014 June 2010 REDUCE ISSUED CAPITAL 08/06/2010

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1014 June 2010 STATEMENT BY DIRECTORS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

06/12/096 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY JACKSON-STOPS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 S366A DISP HOLDING AGM 25/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 25/11/02; NO CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/11/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 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