SEAG8 LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.07570940
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075709400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075709400002

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075709400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075709400005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROXX LTD

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:10922710
Status:ACTIVE
Category:Private Limited Company

CHARLES CLARK & CO LIMITED

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

MAGNUM DISTRIBUTION LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08322884
Status:ACTIVE
Category:Private Limited Company

SOMBOON ENTERPRISES LTD

BUA LUANG THAI RESTAURANT,KENILWORTH,CV8 1HD

Number:10100684
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