SEAFRONT DEVELOPMENT & OPERATIONS LIMITED

Company Documents

DateDescription
04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW HIGNETT

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM SATCHELS CHURCH LANE BURLEY HANTS BH24 4AP

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER HIGNETT / 14/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROGER HIGNETT / 14/04/2011

View Document

24/06/1024 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 7 MILLWOOD LISVANE CARDIFF CF14 0TL

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW ROGER HIGNETT

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 7 MILLWARD LISVANE CARDIFF CF14 0TL

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED ROBERT BELL

View Document

10/06/0910 June 2009 SECRETARY RESIGNED GILES BISHOP

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: HAFOD WYNNE MOUNT DRIVE OSWESTRY SHROPSHIRE SY11 1BG

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN DAVIES

View Document

23/04/0823 April 2008 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