SEA SHELLS NURSERY (DOCKSIDE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from Unit 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF England to Unit Nurs 1 Dockside Outlet Centre Maritime Way Chatham ME4 3ED on 2025-06-26

View Document

14/04/2514 April 2025 Appointment of Mr Andrew Terry Morris as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Sharon Lucas as a director on 2025-04-14

View Document

31/03/2531 March 2025 Appointment of Charlotte Gould as a director on 2025-03-28

View Document

23/01/2523 January 2025 Termination of appointment of Dianne Lumsden-Earle as a director on 2024-12-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/12/2413 December 2024 Cessation of Sea Shells Nursery Limited as a person with significant control on 2024-09-25

View Document

13/12/2413 December 2024 Notification of Nigel Prescott as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Director's details changed for Mrs Sharon Lucas on 2024-05-20

View Document

05/02/245 February 2024 Appointment of Mrs Sharon Lucas as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Unit 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 2022-10-03

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE LUMSDEN EARLE / 01/06/2018

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS DIANNE LUMSDEN EARLE

View Document

20/02/1820 February 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

14/11/1714 November 2017 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