SEVEN BY THE SEA LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Anita Jane Hatcher as a director on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of Anita Jane Hatcher as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Timothy Eugene Howard as a director on 2024-10-16

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2416 October 2024 Notification of Timothy Eugene Howard as a person with significant control on 2024-10-16

View Document

21/05/2421 May 2024 Cessation of Christopher Keith Hatcher as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mrs Anita Jane Hatcher as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Anita Jane Hatcher on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Christopher Keith Hatcher as a director on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA JANE HATCHER

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEITH HATCHER

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER KEITH HATCHER

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS ANITA JANE HATCHER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/03/187 March 2018 COMPANY NAME CHANGED TENTPEGS LIMITED CERTIFICATE ISSUED ON 07/03/18

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD

View Document

05/01/185 January 2018 CESSATION OF DIANE BOWDEN AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE BOWDEN

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MRS DIANE BOWDEN

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANDREW KENNETH SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

23/11/1223 November 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