SEALBHANACH LIMITED
Status | ACTIVE |
Company No. | 04665904 |
Category | Private Limited Company |
Incorporated | 13 Feb 2003 |
Age | 21 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SEALBHANACH LIMITED is an active private limited company with number 04665904. It was incorporated 21 years, 3 months, 17 days ago, on 13 February 2003. The company address is Sigma House Oak View Close Sigma House Oak View Close, Torquay, TQ2 7FF.
Company Fillings
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Robert Johnston
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Johnston
Change date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mrs Isabelle Ann Johnston
Documents
Change person secretary company with change date
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-10
Officer name: Isobelle Ann Chapman
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Change account reference date company previous shortened
Date: 31 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-30
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Termination secretary company with name termination date
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jamie Conner
Termination date: 2019-02-15
Documents
Appoint person secretary company with name date
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Isobelle Ann Chapman
Appointment date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046659040003
Charge creation date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Johnston
Change date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: Ullswater House, Duke Street Penrith Cumbria CA11 7LY
Change date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Johnston
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 31 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 31/01/04
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED
12 MELCOMBE PLACE,LONDON,NW1 6JJ
Number: | 03674827 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CLUNY GARDENS,EDINBURGH,EH10 6BL
Number: | SC343200 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & F BADCOCK MOULDINGS LIMITED
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 07702238 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINDALE HOUSE,BOLTON,BL2 2HF
Number: | 02821638 |
Status: | ACTIVE |
Category: | Private Limited Company |
412 CROWN HOUSE,LONDON,NW10 7PN
Number: | 07226664 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 07983549 |
Status: | LIQUIDATION |
Category: | Private Limited Company |