SEMESTA HOLLAND LIMITED

25 A Holland Road, Hove, BN3 1JF, East Sussex, England
StatusACTIVE
Company No.03890985
CategoryPrivate Limited Company
Incorporated09 Dec 1999
Age24 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SEMESTA HOLLAND LIMITED is an active private limited company with number 03890985. It was incorporated 24 years, 6 months, 4 days ago, on 09 December 1999. The company address is 25 A Holland Road, Hove, BN3 1JF, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Lillington

Termination date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 08 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 08 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Miss Charlotte Lillington

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Bailey

Change date: 2017-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2018

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-09

Officer name: Mr Joseph Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: 25 a Holland Road Hove East Sussex BN3 1JF

Old address: 25(3) Holland Road Hove East Sussex BN3 1JF

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 08 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Bailey

Appointment date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Miss Charlotte Lillington

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Bailey

Appointment date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Meynell

Termination date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Jennifer Helen Dunphy

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Jennifer Helen Dunphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Paul Meynell

Termination date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 08 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 08 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 08 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Paul Meynell

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Omar

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Scarrott

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Grimont

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Helen Dunphy

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Meynell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 08 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Muriel Grimont

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hinds

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Bird

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Scarrott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 08 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Stewart Bird

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Hinds

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Scarrott

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Omar

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 20 Jul 2011

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 08 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 08 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Johan Omar

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Richard Scarrott

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 08 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-08

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 08 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-08

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2006

Action Date: 08 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-08

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 08 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-08

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2004

Action Date: 08 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-08

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2003

Action Date: 08 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-08

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2002

Action Date: 08 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-08

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 08 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-08

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Resolution

Date: 22 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/05/00--------- £ si 2498@1=2498 £ ic 2/2500

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 08/06/01

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIRICA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11338647
Status:ACTIVE
Category:Private Limited Company

FROM PITCH TO BOARDROOM LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08474213
Status:ACTIVE
Category:Private Limited Company

JN ELECTRICAL SERVICE LIMITED

57 VICTORIA ROAD,BRISTOL,BS30 5JZ

Number:09027665
Status:ACTIVE
Category:Private Limited Company

KOBUS PROPERTIES LIMITED

14 FIRST QUARTER,EPSOM,KT19 9QN

Number:06116561
Status:ACTIVE
Category:Private Limited Company

SAIL SHAPE LIMITED

28 NORTH STREET,FOWEY,PL23 1DD

Number:07524052
Status:ACTIVE
Category:Private Limited Company

THE OLD ANVIL HAIR ROOM LTD

10 QUARRY PLACE,HAMILTON,ML3 7BB

Number:SC625511
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