SEBASTIAN COE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 08/09/258 September 2025 | Change of details for The Complete Leisure Group Limited as a person with significant control on 2025-09-08 |
| 08/09/258 September 2025 | Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 2025-09-08 |
| 14/07/2514 July 2025 | Memorandum and Articles of Association |
| 14/07/2514 July 2025 | Resolutions |
| 24/06/2524 June 2025 | Registration of charge 053968060002, created on 2025-06-23 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/10/242 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 01/03/241 March 2024 | Change of details for The Complete Leisure Group Limited as a person with significant control on 2024-03-01 |
| 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 |
| 05/10/235 October 2023 | Change of details for The Complete Leisure Group Limited as a person with significant control on 2023-10-02 |
| 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 |
| 15/07/2315 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 02/05/232 May 2023 | Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01 |
| 02/05/232 May 2023 | Termination of appointment of Thomas George Tolliss as a secretary on 2023-04-30 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 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 |
| 15/10/2115 October 2021 | Change of details for The Complete Leisure Group Limited as a person with significant control on 2021-10-01 |
| 23/07/2023 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 16/08/1916 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
| 21/05/1821 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN NEWBOLD COE / 28/03/2018 |
| 18/01/1818 January 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER |
| 18/01/1818 January 2018 | SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/09/1715 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 30/06/1730 June 2017 | SECRETARY APPOINTED MR DAVID CROWTHER |
| 15/05/1715 May 2017 | DIRECTOR APPOINTED PAUL CHARLES COLLARD |
| 15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 19/04/1719 April 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK |
| 03/05/163 May 2016 | DIRECTOR APPOINTED MR ROOPESH PRASHAR |
| 22/04/1622 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 27/05/1527 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/09/1427 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 17/04/1417 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/07/1310 July 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY BERNARD SUMNER |
| 07/02/137 February 2013 | DIRECTOR APPOINTED EDWARD PETER SHEPHARD LEASK |
| 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 |
| 07/02/137 February 2013 | SECRETARY APPOINTED ROBERT DAVISON |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/03/1227 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 08/03/128 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/05/1110 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 16A BLACKETT STREET PUTNEY LONDON SW15 1QG |
| 19/05/1019 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE |
| 23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 21 BENTINCK STREET LONDON W1U 2EX |
| 19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JAEGER HOUSE 57 BROADWICK STREET LONDON W1F 9QS |
| 12/06/0912 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009 |
| 04/08/084 August 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
| 17/12/0717 December 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/09/0730 September 2007 | REGISTERED OFFICE CHANGED ON 30/09/07 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL |
| 29/05/0729 May 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 31/08/0631 August 2006 | S366A DISP HOLDING AGM 22/08/06 |
| 03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
| 29/03/0629 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
| 28/02/0628 February 2006 | RE-AGREEMENT 24/11/05 |
| 31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
| 31/03/0531 March 2005 | DIRECTOR RESIGNED |
| 17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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