SEBASTIAN COE LIMITED
Status | ACTIVE |
Company No. | 05396806 |
Category | Private Limited Company |
Incorporated | 17 Mar 2005 |
Age | 19 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Sumner
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Davison
Documents
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
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Peter Shephard Leask
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mackenzie
Documents
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew mackenzie / 20/04/2009
Documents
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
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 WEALD CLOSE,NEAR SEVENOAKS,TN14 6QH
Number: | 01705252 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIDINAM FIDUCIARIES (LONDON) LTD,LONDON,WC1N 2AT
Number: | FC017068 |
Status: | ACTIVE |
Category: | Other company type |
STIRLING HOUSE CAMBRIDGE INNOVATION PARK,CAMBRIDGE,CB25 9PB
Number: | 10653729 |
Status: | ACTIVE |
Category: | Private Limited Company |
H14 SWAN CENTRE,BOLTON,BL3 3AQ
Number: | 10145429 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LANCING,BN15 9JR
Number: | 11258676 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTA HOUSE,NEWPORT,NP20 2NS
Number: | 10857266 |
Status: | ACTIVE |
Category: | Private Limited Company |