SEAG8 LIMITED
Status | ACTIVE |
Company No. | 07570940 |
Category | Private Limited Company |
Incorporated | 21 Mar 2011 |
Age | 13 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SEAG8 LIMITED is an active private limited company with number 07570940. It was incorporated 13 years, 2 months, 18 days ago, on 21 March 2011. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 30 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075709400001
Documents
Mortgage satisfy charge full
Date: 30 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075709400002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2024
Action Date: 24 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-24
Charge number: 075709400007
Documents
Mortgage satisfy charge full
Date: 27 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075709400004
Documents
Mortgage satisfy charge full
Date: 27 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075709400005
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2024
Action Date: 12 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-12
Charge number: 075709400006
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-06
Psc name: Mr Robert James Fraser
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Marie Fraser
Change date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2021
Action Date: 13 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-13
Charge number: 075709400004
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2021
Action Date: 13 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-13
Charge number: 075709400005
Documents
Gazette filings brought up to date
Date: 07 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Old address: 37 st. Margarets Street Canterbury CT1 2TU
Change date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075709400003
Charge creation date: 2019-03-13
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mr Robert James Fraser
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2017
Action Date: 06 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075709400002
Charge creation date: 2017-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2017
Action Date: 06 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-06
Charge number: 075709400001
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Marie Fraser
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert James Fraser
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 06 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Appoint person secretary company with name date
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Marie Fraser
Appointment date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 24 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Some Companies
UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 10922710 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 05182158 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.S. TRAINING (CHESTERFIELD) LTD
33 SHIRLEY CLOSE,CHESTERFIELD,S40 4RJ
Number: | 08073579 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.HILL PLUMBING & HEATING LIMITED
114 MALDEN ROAD,DEVON,EX10 9LY
Number: | 04386330 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08322884 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUA LUANG THAI RESTAURANT,KENILWORTH,CV8 1HD
Number: | 10100684 |
Status: | ACTIVE |
Category: | Private Limited Company |