SEBASTIAN'S ACTION TRUST

Company Documents

DateDescription
09/12/249 December 2024 Termination of appointment of Julian Paul Hodder as a director on 2024-11-24

View Document

09/12/249 December 2024 Termination of appointment of Brendan Dean as a director on 2024-11-12

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

22/08/2422 August 2024 Registered office address changed from The Woodlands Upper Broadmoor Road Crowthorne Berkshire RG45 7FN United Kingdom to The Bluebells Popham Lane North Waltham Basingstoke RG25 2BB on 2024-08-22

View Document

12/06/2412 June 2024 Appointment of Mr Brendan Dean as a secretary on 2024-06-05

View Document

12/06/2412 June 2024 Appointment of Mrs Vanessa Avlonitis as a director on 2024-06-05

View Document

12/06/2412 June 2024 Termination of appointment of Mark Patrick Gordon Courage as a director on 2024-06-05

View Document

12/06/2412 June 2024 Termination of appointment of Mark Patrick Gordon Courage as a secretary on 2024-06-05

View Document

11/06/2411 June 2024 Termination of appointment of Linda Patterson as a director on 2024-06-05

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Gary John Muddyman as a director on 2023-05-10

View Document

24/04/2324 April 2023 Appointment of Ms Fiona Wright as a director on 2023-03-21

View Document

24/04/2324 April 2023 Termination of appointment of Fiona Anne Parsons as a director on 2023-04-11

View Document

24/04/2324 April 2023 Appointment of Mr Julian Paul Hodder as a director on 2023-04-18

View Document

24/04/2324 April 2023 Appointment of Vicky Westbrook as a director on 2023-03-23

View Document

30/01/2330 January 2023 Director's details changed for Mr Mark Patrick Gordon Courage on 2023-01-25

View Document

27/01/2327 January 2023 Termination of appointment of Peter Mark Parsons as a secretary on 2023-01-25

View Document

27/01/2327 January 2023 Director's details changed for Mr Gary John Muddyman on 2023-01-25

View Document

27/01/2327 January 2023 Director's details changed for Mr Gary John Muddyman on 2023-01-25

View Document

27/01/2327 January 2023 Director's details changed for Mr Mark Patrick Gordon Courage on 2023-01-25

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Peter Mark Parsons as a director on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr Mark Patrick Gordon Courage as a secretary on 2023-01-25

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Gary Muddyman as a secretary on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Peter Mark Parsons as a secretary on 2022-12-07

View Document

29/11/2229 November 2022 Appointment of Mr Gary Muddyman as a secretary on 2022-11-18

View Document

29/11/2229 November 2022 Termination of appointment of Elspeth Mary Mackeggie Gurney as a secretary on 2022-11-18

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Sheila Elizabeth Stranks as a director on 2021-11-03

View Document

17/11/2117 November 2021 Termination of appointment of Anne Michelle Thomas as a director on 2021-11-03

View Document

17/11/2117 November 2021 Appointment of Mr Gary John Muddyman as a director on 2021-01-27

View Document

17/11/2117 November 2021 Termination of appointment of Anne Hunter Stokes as a director on 2021-11-03

View Document

17/11/2117 November 2021 Termination of appointment of Candida Hazard as a director on 2021-11-03

View Document

17/11/2117 November 2021 Termination of appointment of Wendy Helen Lloyd-Goodwin as a director on 2021-11-03

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PETER MARK PARSONS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS WENDY HELEN LLOYD-GOODWIN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS ANNE MICHELLE THOMAS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAUREY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS CATHERINE ESOHE MAUREY

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM THE BLUEBELLS POPHAM LANE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2BB

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY ARTHUR ROSE

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS ELSPETH MARY MACKEGGIE GURNEY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURKE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083394360003

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083394360001

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083394360002

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS FIONA ANNE PARSONS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAN PUTTY

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS LINDA PATTERSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS SHEILA ELIZABETH STRANKS

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACDONALD

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR BRENDAN DEAN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANG

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ANDY LANG

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK DE SOUZA

View Document

22/12/1522 December 2015 21/12/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 SECRETARY APPOINTED MR ARTHUR LEONARD ROSE

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY BRENDAN DEAN

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED DAN PUTTY

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOON

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK GORDON COURAGE / 26/05/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BURKE / 28/04/2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE NICHOLLS

View Document

22/01/1522 January 2015 21/12/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR MARK PATRICK GORDON COURAGE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY MACDONALD

View Document

17/01/1417 January 2014 21/12/13 NO MEMBER LIST

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR BRENDAN RICHARD DEAN

View Document

14/08/1314 August 2013 SECTION 175 25/07/2013

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MALCOLM BURKE

View Document

19/02/1319 February 2013 ARTICLES OF ASSOCIATION

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED CLARE NICHOLLS

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED ANNE STOKES

View Document

19/02/1319 February 2013 ALTER ARTICLES 08/02/2013

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED STEPHEN JOSEPH KING

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MICHAEL CHARLES GATES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR FRANK JAMES DE SOUZA

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED CANDIDA HAZARD

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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