DOMSEA LIMITED

Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03436205
CategoryPrivate Limited Company
Incorporated18 Sep 1997
Age26 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

DOMSEA LIMITED is an active private limited company with number 03436205. It was incorporated 26 years, 7 months, 27 days ago, on 18 September 1997. The company address is Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 03 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Michael Tandy

Change date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whiteshill Investments Limited

Notification date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 700,000 GBP

Date: 2020-11-30

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034362050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034362050005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 034362050005

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 034362050004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034362050005

Charge creation date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: Consell Brake House Toddington Cheltenham Gloucestershire GL54 5DU

New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Change date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stephen Michael Tandy

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Stephen Michael Tandy

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Michael Tandy

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Tandy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 10 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-10

Officer name: Ian Charles Tandy

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 10 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-10

Officer name: Stephen Michael Tandy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: oakridge house ashley road, charlton kings cheltenham gloucestershire GL52 6PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 26/09/01 from: 14 wellesley mews wellesley road cheltenham gloucestershire GL50 4LZ

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 11/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Resolution

Date: 15 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 04/12/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTAPARK (HOLDINGS) LIMITED

THE GREENWOODS,HOTHERSALL LONGRIDGE,PR3 2XB

Number:03218085
Status:ACTIVE
Category:Private Limited Company

GRAHAM SERVICES LIMITED

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH5 4TD

Number:05420454
Status:ACTIVE
Category:Private Limited Company

MIDLAND LAND IMPROVEMENTS LIMITED

WOODHEAD FARM,NORTHALLERTON,DL6 2JB

Number:04122549
Status:ACTIVE
Category:Private Limited Company

P.G.W.NEWARK LIMITED

1 HINE AVENUE,NEWARK,NG24 2LH

Number:03385778
Status:ACTIVE
Category:Private Limited Company

PROSPECTS INTERNATIONAL EDUCATION LTD

25 MOSTYN GARDENS,LONDON,NW10 5QU

Number:11957780
Status:ACTIVE
Category:Private Limited Company

ROTAFORCE CONSULTANTS LIMITED

1 EXCALIBUR CLOSE,LEICESTER,LE3 3ET

Number:02449549
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