SEAHAWES.COM LIMITED

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a members' voluntary winding up

View Document

14/04/2314 April 2023 Registered office address changed from C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ England to Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-04-14

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Declaration of solvency

View Document

14/04/2314 April 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

16/03/2316 March 2023 Satisfaction of charge 066018960002 in full

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O CROWLEY YOUNG 10 BERKELEY STREET LONDON W1J 8DP

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066018960002

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

18/07/1318 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

19/03/1319 March 2013 24/05/12 STATEMENT OF CAPITAL GBP 750000

View Document

10/09/1210 September 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH BEHAN

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE DAVID HAWES / 23/05/2010

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS PHILIPPA ANNE HAWES

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER CLIVE DAVID HAWES

View Document

19/10/0919 October 2009 CHANGE OF NAME 14/10/2009

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED HEATHFIELD HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE HAWES

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 GBP NC 100/500000 09/10/08

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS DEBORAH BEHAN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED CLIVE CECIL RALPH HAWES

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BEHAN

View Document

23/05/0823 May 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