SEAGULL CHARTERING LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex
StatusACTIVE
Company No.07100242
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

SEAGULL CHARTERING LIMITED is an active private limited company with number 07100242. It was incorporated 14 years, 5 months, 30 days ago, on 09 December 2009. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ingrid Ramona Steele

Cessation date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Luigi Vincenzo Giovanna Nicolosi

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Bevis Jolyon Steele

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ann Glancy

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ingrid Ramona Steele

Change date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Bevis Jolyon Steele

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Louise Ann Glancy

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Bevis Jolyon Steele

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ingrid Ramona Steele

Change date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-06

Psc name: Ingrid Ramona Steele

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bevis Jolyon Steele

Change date: 2018-06-06

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Ann Glancy

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Bevis Jolyon Steele

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bevis Jolyon Steele

Change date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-10

Officer name: Bevis Jolyon Steele

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bevis Jolyon Steele

Change date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Auditors resignation company

Date: 09 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 03 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bevis Jolyon Steele

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 BATHWICK STREET BATH LIMITED

G/FLOOR, CLAYS END BARN,BATH,BA2 9DE

Number:02516487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CODER STUDIOS LTD

22 STOCKING CLOSE,NORTHAMPTON,NN7 2JF

Number:08376374
Status:ACTIVE
Category:Private Limited Company

ENGAGING LIVES LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:11785724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FURNITURE STYLE LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:07887789
Status:LIQUIDATION
Category:Private Limited Company

JGPSK LIMITED

16 REGENCY DRIVE,COVENTRY,CV3 6QA

Number:07451466
Status:ACTIVE
Category:Private Limited Company

SAVEALL AND SONS LIMITED

LUCKNOW HIGH STREET,ROCHFORD,SS4 3PU

Number:10839988
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