SEBASTIAN COE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

24/06/2524 June 2025 NewRegistration of charge 053968060002, created on 2025-06-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

01/03/241 March 2024 Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for The Complete Leisure Group Limited as a person with significant control on 2024-03-01

View Document

05/10/235 October 2023 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-05

View Document

05/10/235 October 2023 Change of details for The Complete Leisure Group Limited as a person with significant control on 2023-10-02

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Thomas George Tolliss as a secretary on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

15/10/2115 October 2021 Change of details for The Complete Leisure Group Limited as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN NEWBOLD COE / 28/03/2018

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED PAUL CHARLES COLLARD

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ROOPESH PRASHAR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD SUMNER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED EDWARD PETER SHEPHARD LEASK

View Document

07/02/137 February 2013 SECRETARY APPOINTED ROBERT DAVISON

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O ADLER SHINE ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 16A BLACKETT STREET PUTNEY LONDON SW15 1QG

View Document

19/05/1019 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 21 BENTINCK STREET LONDON W1U 2EX

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JAEGER HOUSE 57 BROADWICK STREET LONDON W1F 9QS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 S366A DISP HOLDING AGM 22/08/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

28/02/0628 February 2006 RE-AGREEMENT 24/11/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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