FLEET COURT (SEATON) LIMITED
Status | ACTIVE |
Company No. | 05519214 |
Category | |
Incorporated | 26 Jul 2005 |
Age | 18 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FLEET COURT (SEATON) LIMITED is an active with number 05519214. It was incorporated 18 years, 9 months, 3 days ago, on 26 July 2005. The company address is 8 Cross Street, Seaton, EX12 2LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Williams
Notification date: 2023-11-20
Documents
Termination secretary company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crown Property Management Ltd
Termination date: 2023-10-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-31
Psc name: Darren Stocks
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Old address: 8 Cross Street Seaton EX12 2LH England
Change date: 2023-11-01
New address: 8 Cross Street Seaton EX12 2LH
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-01
New address: 8 Cross Street Seaton EX12 2LH
Old address: 135 Reddenhill Road Torquay TQ1 3NT England
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Cogan
Appointment date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr John James Jeary
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Anthony Philip Denny
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Emily Crompton
Termination date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Robert Smith
Termination date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Stocks
Notification date: 2020-04-03
Documents
Withdrawal of a person with significant control statement
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Vera Watt
Termination date: 2018-08-03
Documents
Termination secretary company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rita Elizabeth Smith
Termination date: 2018-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Christopher Lloyd Pritchard
Documents
Appoint corporate secretary company with name date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crown Property Management Ltd
Appointment date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: 135 Reddenhill Road Torquay TQ1 3NT
Change date: 2018-05-11
Old address: Flat 7 Fleet Court the Underfleet Seaton Devon EX12 2WL
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Iris Burchett Day
Termination date: 2016-04-21
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Philip Denny
Appointment date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Crompton
Termination date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Christopher Lloyd Pritchard
Documents
Annual return company with made up date no member list
Date: 06 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 01 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Holt
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Harris
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Christopher Lloyd Pritchard
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Walter Crompton
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Victor Robert Smith
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Vera Watt
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Sheila Emily Crompton
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Betty Edith May Harris
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver John Holt
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Iris Burchett Day
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Edward Charles Backhouse
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/08
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver holt / 01/07/2008
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: midas homes, homeside house silverhills road newton abbot devon TQ12 5YZ
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/07
Documents
Legacy
Date: 02 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 23 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/06
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 14/09/06 from: homesige house silverhills road newton abbot devon TQ12 5YZ
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 10877692 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND DAHLIA SERVICES LIMITED
34 HARTINGTON ROAD,ROTHERHAM,S61 1DE
Number: | 09338579 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CASCADE CLOSE,BUCKHURST HILL,IG9 6DY
Number: | 09724153 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONAGE HOUSE,HENFIELD,BN5 9NU
Number: | 11107450 |
Status: | ACTIVE |
Category: | Private Limited Company |
R STIRLAND (DONCASTER) LIMITED
ARTESIAN HOUSE, SILK ROAD,DONCASTER,DN2 4LJ
Number: | 01667057 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEALSGATE,PETERBOROUGH,PE4 7LQ
Number: | 07119409 |
Status: | ACTIVE |
Category: | Private Limited Company |