SEAHOUSES TRADING DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE England to 21 Main Street Seahouses Northumberland NE68 7RE on 2025-07-14 |
19/06/2519 June 2025 | Registered office address changed from PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England to 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE on 2025-06-19 |
12/03/2512 March 2025 | Certificate of change of name |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
21/03/2421 March 2024 | Confirmation statement made on 2024-01-23 with no updates |
12/01/2412 January 2024 | Certificate of change of name |
25/09/2325 September 2023 | Micro company accounts made up to 2022-06-30 |
18/02/2318 February 2023 | Certificate of change of name |
23/01/2323 January 2023 | Notification of Walter Scott as a person with significant control on 2023-01-23 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
23/01/2323 January 2023 | Cessation of Cathryn Scott as a person with significant control on 2023-01-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
19/11/2119 November 2021 | Registered office address changed from 7 Creighton Place Embleton Alnwick NE66 3FA England to PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE on 2021-11-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/08/2021 August 2020 | Registered office address changed from , 27 Main Street, Seahouses, NE68 7RE, England to PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE on 2020-08-21 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 27 MAIN STREET SEAHOUSES NE68 7RE ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SOFIA SCOTT |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 56 LONGBRIDGE ROAD STEWART HOUSE, SUITE 2 BARKING ESSEX IG11 8RW ENGLAND |
13/03/2013 March 2020 | Registered office address changed from , 56 Longbridge Road Stewart House, Suite 2, Barking, Essex, IG11 8RW, England to PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE on 2020-03-13 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MRS CATHRYN SCOTT |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN SCOTT |
13/03/2013 March 2020 | CESSATION OF SOFIA SCOTT AS A PSC |
11/03/2011 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
18/02/2018 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114133400001 |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114133400001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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