SEACHESTER THREE LIMITED

Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire
StatusACTIVE
Company No.08818061
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEACHESTER THREE LIMITED is an active private limited company with number 08818061. It was incorporated 10 years, 6 months, 26 days ago, on 17 December 2013. The company address is Votec House The Vo-Tec Centre Votec House The Vo-Tec Centre, Newbury, RG14 5TN, Berkshire.



Company Fillings

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Palmer

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leo Yu

Notification date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Westbrook

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Palmer

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Yu

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Yu

Appointment date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Steven Westbrook

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Leslie Bowler

Termination date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: Unit 5 Albert Drive Burgess Hill West Sussex RH15 9TN

New address: Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Westbrook

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Barnett

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Westbrook

Appointment date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Palmer

Appointment date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-13

Capital : 200.00 GBP

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL PROJECT SOLUTIONS LTD

FIRST FLOOR SUITE 6 HIGH STREET,STOCKTON-ON-TEES,TS21 3AR

Number:10479680
Status:ACTIVE
Category:Private Limited Company

CCA COMMUNICATIONS LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09900214
Status:ACTIVE
Category:Private Limited Company

CLARKE PROJECTS LIMITED

MOUNT HOUSE,YORK,YO62 7RD

Number:09383975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J MURPHY PROPERTIES LTD

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10340081
Status:ACTIVE
Category:Private Limited Company

JB ENGLAND LTD

10 STATION COURT,POULTON LE FYLDE,FY6 7HU

Number:07434569
Status:ACTIVE
Category:Private Limited Company

TANNISSAN MAE COMMUNICATIONS LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:04466780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source