THE SEEND CLUB LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mr Geoffrey William Burgess as a director on 2024-09-26

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Termination of appointment of David Lee Purdy as a director on 2023-10-19

View Document

20/10/2320 October 2023 Appointment of Mr Thomas Liam Redman as a director on 2023-10-19

View Document

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

View Document

18/11/2218 November 2022 Appointment of Mrs Dawn Elizabeth Smethurst as a director on 2022-11-01

View Document

18/11/2218 November 2022 Termination of appointment of Richard Whitehead as a director on 2022-11-01

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BOLTON

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BOLTON

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID LEE PURDY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK TEASDALE

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR RICHARD WHITEHEAD

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FISHER

View Document

10/03/1310 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE FISHER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MAXWELL BOLTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICHARD TEASDALE / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM APPLEBY

View Document

02/04/082 April 2008 DIRECTOR APPOINTED GRAHAM RICHARD APPLEBY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR MAXWELL BOLTON

View Document

06/03/086 March 2008 DIRECTOR APPOINTED FRANK RICHARD TEASDALE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PETER MAURICE FISHER

View Document

03/03/083 March 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