SEBASTIAN COE LIMITED

10a Greencoat Place, London, SW1P 1PH, United Kingdom
StatusACTIVE
Company No.05396806
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

SEBASTIAN COE LIMITED is an active private limited company with number 05396806. It was incorporated 19 years, 1 month, 18 days ago, on 17 March 2005. The company address is 10a Greencoat Place, London, SW1P 1PH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Complete Leisure Group Limited

Change date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom

Change date: 2024-03-01

New address: 10a Greencoat Place London SW1P 1PH

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-02

Psc name: The Complete Leisure Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom

Change date: 2023-10-05

New address: PO Box 80406 10a Greencoat Place London SW1P 9XP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jirina Buckland

Appointment date: 2023-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas George Tolliss

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Complete Leisure Group Limited

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom

New address: PO Box 70693 10a Greencoat Place London SW1P 9ZP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Newbold Coe

Change date: 2018-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: David Crowther

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-31

Officer name: Mr Thomas George Tolliss

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr David Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Paul Charles Collard

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roopesh Prashar

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Davison

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Edward Peter Shephard Leask

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roopesh Prashar

Appointment date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP

Old address: PO Box 70693 Southside 105 Victoria Street London SW1E 6QT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Sumner

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Davison

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Peter Shephard Leask

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: 16a Blackett Street Putney London SW15 1QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mackenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: 21 Bentinck Street London W1U 2EX

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: Jaeger House 57 Broadwick Street London W1F 9QS

Change date: 2010-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mackenzie / 20/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 30/09/07 from: one great cumberland place london W1H 7AL

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Resolution

Date: 28 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVER BUILDERS LIMITED

1 WEALD CLOSE,NEAR SEVENOAKS,TN14 6QH

Number:01705252
Status:LIQUIDATION
Category:Private Limited Company

HBB TV LIMITED

FIDINAM FIDUCIARIES (LONDON) LTD,LONDON,WC1N 2AT

Number:FC017068
Status:ACTIVE
Category:Other company type

INCUBYTE LIMITED

STIRLING HOUSE CAMBRIDGE INNOVATION PARK,CAMBRIDGE,CB25 9PB

Number:10653729
Status:ACTIVE
Category:Private Limited Company

LOTUS MANUFACTURING LIMITED

H14 SWAN CENTRE,BOLTON,BL3 3AQ

Number:10145429
Status:ACTIVE
Category:Private Limited Company

REVIVER CORPORATION LIMITED

FLAT 5,LANCING,BN15 9JR

Number:11258676
Status:ACTIVE
Category:Private Limited Company

SHOPPING AT FITZALAN LIMITED

VENTA HOUSE,NEWPORT,NP20 2NS

Number:10857266
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