SEA CLOUD 1 LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Officers. Officer name: Abigail Melinda Fawn Snell. Termination date: 2022-07-04. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Officers. Officer name: Abigail Melinda Fawn Snell. Change date: 2021-10-29. 2021-11-17 View Report
Officers. Officer name: John David Clarke. Termination date: 2021-10-06. 2021-10-07 View Report
Officers. Termination date: 2021-09-23. Officer name: Sheila Patricia Redrupp. 2021-10-06 View Report
Accounts. Accounts type group. 2021-06-07 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Mrs Andrea Susan Greystoke. 2021-06-04 View Report
Address. Change date: 2021-06-04. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Officers. Officer name: David William Morse. Termination date: 2021-03-01. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type group. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type group. 2019-02-12 View Report
Persons with significant control. Psc name: Mrs Andrea Susan Greystoke. Change date: 2018-11-21. 2018-11-27 View Report
Officers. Officer name: Mrs Andrea Susan Greystoke. Change date: 2018-11-21. 2018-11-27 View Report
Officers. Officer name: Abigail Melinda Snell. Change date: 2018-09-01. 2018-11-09 View Report
Officers. Officer name: Abigail Melinda Snell. Change date: 2018-11-06. 2018-11-06 View Report
Persons with significant control. Psc name: Mrs Andrea Susan Greystoke. Change date: 2018-11-06. 2018-11-06 View Report
Officers. Officer name: Mrs Sheila Patricia Redrupp. Change date: 2018-11-06. 2018-11-06 View Report
Officers. Change date: 2018-11-06. Officer name: Mrs Andrea Susan Greystoke. 2018-11-06 View Report
Address. Change date: 2018-11-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Accounts. Accounts type group. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Officer name: Mr David William Morse. Change date: 2016-11-09. 2016-11-09 View Report
Officers. Officer name: Mr David William Morse. Change date: 2016-07-30. 2016-11-09 View Report
Officers. Officer name: Mr John David Clarke. Appointment date: 2016-09-29. 2016-11-07 View Report
Mortgage. Charge number: 101102440001. 2016-09-24 View Report
Capital. Capital allotment shares. 2016-07-12 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change date: 2016-07-04. Old address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom. 2016-07-04 View Report
Accounts. Change account reference date company current extended. 2016-07-04 View Report
Mortgage. Charge number: 101102440001. Charge creation date: 2016-06-09. 2016-06-15 View Report
Officers. Officer name: Abigail Melinda Snell. Appointment date: 2016-06-01. 2016-06-09 View Report
Officers. Officer name: Mrs Sheila Patricia Redrupp. Appointment date: 2016-06-01. 2016-06-09 View Report
Officers. Officer name: Mr David William Morse. Appointment date: 2016-06-01. 2016-06-09 View Report
Incorporation. Capital: GBP 1 2016-04-07 View Report