SEAGULL DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Termination of appointment of Marie Evernden as a secretary on 2023-09-07

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Gary James Norton as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Rachael Manning as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Joanna Elizabeth Fowler as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of James Daniel Fowler as a director on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Nicholas John Fowler as a director on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Susan Margaret Fowler as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of John Daniel Fowler as a secretary on 2023-03-03

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

15/07/2015 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNA ELIZABETH FOWLER / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR. JAMES DANIEL FOWLER / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DANIEL FOWLER / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOWLER / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / SUSAN MARGARET FOWLER / 06/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE EVERNDEN / 06/03/2020

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET FOWLER / 06/03/2020

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DANIEL FOWLER / 06/03/2020

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES NORTON / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES DANIEL FOWLER / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELIZABETH FOWLER / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL FOWLER / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOWLER / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET FOWLER / 06/03/2020

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MRS RACHAEL MANNING

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MOON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOWLER / 28/02/2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELIZABETH FOWLER / 28/02/2015

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELLEN MOON / 28/02/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOWLER / 28/02/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH FOWLER / 28/02/2012

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE EVERNDEN / 28/02/2012

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MRS MARIE EVERNDEN

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MRS JACQUELINE ELLEN MOON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE JENKINSON

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET FOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL FOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL FOWLER / 10/03/2010

View Document

13/03/0913 March 2009 SECRETARY APPOINTED GARY JAMES NORTON

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOWLER / 04/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOWLER / 04/03/2009

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 £ NC 100/1000 21/11/9

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 29/02/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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