SEAGRAVE DECORATIONS LIMITED
Status | ACTIVE |
Company No. | 04531775 |
Category | Private Limited Company |
Incorporated | 11 Sep 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SEAGRAVE DECORATIONS LIMITED is an active private limited company with number 04531775. It was incorporated 21 years, 8 months, 20 days ago, on 11 September 2002. The company address is 3 Weekley Wood Close, Kettering, NN14 1UQ, Northamptonshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elmore Developments Limited
Notification date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: Sally Elmore
Documents
Cessation of a person with significant control
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Barry Elmore
Cessation date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Capital allotment shares
Date: 01 Feb 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-01-18
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Barry Elmore
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Elmore
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sally Elmore
Documents
Change person secretary company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sally Elmore
Change date: 2021-05-13
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Barry Elmore
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Barry Elmore
Change date: 2021-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ
Old address: 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change account reference date company current extended
Date: 19 Sep 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/08/04
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3RD FLOOR DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 11272131 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB ARCHITECTURAL BUILDINGS LIMITED
2-4 NEW CROSS ROAD,LONDON,SE14 5BE
Number: | 08009740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,TOTTENHAM,N17 8AD
Number: | 02955015 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
25 USBORNE CLOSE,STAPLEHURST,TN12 0LD
Number: | OC426332 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEVER BE FAMOUS (SHERINGHAM) LTD
11 MILL VIEW WAY,WYMONDHAM,NR18 9BQ
Number: | 09601331 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 11007599 |
Status: | ACTIVE |
Category: | Private Limited Company |